Background WavePink WaveYellow Wave

ESTUARY BANKS MANAGEMENT COMPANY LIMITED (07921842)

ESTUARY BANKS MANAGEMENT COMPANY LIMITED (07921842) is an active UK company. incorporated on 24 January 2012. with registered office in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESTUARY BANKS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include PARKINSON, Chris, PAY STORE LTD, YANCO LIMITED.

Company Number
07921842
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
Group First House Mead Way, Burnley, BB12 7NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKINSON, Chris, PAY STORE LTD, YANCO LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTUARY BANKS MANAGEMENT COMPANY LIMITED

ESTUARY BANKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESTUARY BANKS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07921842

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Group First House Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

8 Kenyon Road Nelson Lancashire BB9 5SP
From: 24 January 2012To: 21 August 2018
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Share Issue
Feb 12
Director Joined
Mar 12
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARKINSON, Chris

Active
Mead Way, BurnleyBB12 7NG
Born October 1985
Director
Appointed 15 Nov 2024

PAY STORE LTD

Active
Mann Island, LiverpoolL3 1BP
Corporate director
Appointed 11 Dec 2019

YANCO LIMITED

Active
Estuary Banks, LiverpoolL24 8RQ
Corporate director
Appointed 14 Aug 2024

COUPER, Andrew John

Resigned
Mead Way, BurnleyBB12 7NG
Born December 1976
Director
Appointed 24 Jan 2012
Resigned 07 Aug 2018

HAWTHORNE, Joanne

Resigned
Mead Way, BurnleyBB12 7NG
Born January 1966
Director
Appointed 07 Aug 2018
Resigned 14 Aug 2024

WEBBER, James Paul

Resigned
Mead Way, BurnleyBB12 7NG
Born January 1978
Director
Appointed 24 Jan 2012
Resigned 07 Aug 2018

STORE FIRST LIMITED

Resigned
Empire Business Park, Rose GroveBB12 6HA
Corporate director
Appointed 27 Mar 2012
Resigned 11 Dec 2019

Persons with significant control

4

3 Active
1 Ceased
Mann Island, LiverpoolL3 1BP

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 11 Dec 2019
Mead Way, BurnleyBB12 7NG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Kenyon Road, NelsonBB9 5SP

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Yanco Ltd

Active
Estuary Banks, LiverpoolL24 8RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
16 September 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
12 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
22 August 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Corporate Director Company With Name
30 March 2012
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
6 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2012
RESOLUTIONSResolutions
Incorporation Company
24 January 2012
NEWINCIncorporation