Background WavePink WaveYellow Wave

WR REBRAND LTD (00224823)

WR REBRAND LTD (00224823) is an active UK company. incorporated on 1 October 1927. with registered office in West Sussex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WR REBRAND LTD has been registered for 98 years. Current directors include DE GROOSE, Tracy Anne, OSCROFT, Richard Alexander Woolley.

Company Number
00224823
Status
active
Type
ltd
Incorporated
1 October 1927
Age
98 years
Address
Broadfield Park, West Sussex, RH11 9RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE GROOSE, Tracy Anne, OSCROFT, Richard Alexander Woolley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR REBRAND LTD

WR REBRAND LTD is an active company incorporated on 1 October 1927 with the registered office located in West Sussex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WR REBRAND LTD was registered 98 years ago.(SIC: 99999)

Status

active

Active since 98 years ago

Company No

00224823

LTD Company

Age

98 Years

Incorporated 1 October 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

WILLIAM REED LTD
From: 11 December 2019To: 9 February 2022
WILLIAM REED HOLDINGS LIMITED
From: 7 April 1994To: 11 December 2019
WILLIAM REED LIMITED
From: 1 October 1927To: 7 April 1994
Contact
Address

Broadfield Park Crawley West Sussex, RH11 9RT,

Timeline

32 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Sept 27
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Aug 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Capital Update
Nov 25
1
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PROCTOR, Robert William

Active
Broadfield Park, West SussexRH11 9RT
Secretary
Appointed 16 Sept 2004

DE GROOSE, Tracy Anne

Active
Broadfield Park, West SussexRH11 9RT
Born March 1968
Director
Appointed 19 Aug 2025

OSCROFT, Richard Alexander Woolley

Active
Broadfield Park, West SussexRH11 9RT
Born December 1972
Director
Appointed 19 Aug 2025

REED, Nicholas William

Resigned
Broadfield Park, West SussexRH11 9RT
Secretary
Appointed N/A
Resigned 30 Apr 2018

BARRATT, Trevor Stanley

Resigned
Broadfield Park, West SussexRH11 9RT
Born August 1954
Director
Appointed 05 May 2010
Resigned 30 Apr 2018

LAWES, Nicholas Hugh

Resigned
Broadfield Park, West SussexRH11 9RT
Born November 1962
Director
Appointed 05 May 2010
Resigned 30 Apr 2018

MARR, Robert Andrew

Resigned
Broadfield Park, West SussexRH11 9RT
Born September 1965
Director
Appointed 14 Jan 2010
Resigned 30 Nov 2011

OSCROFT, Richard Alexander Woolley

Resigned
Broadfield Park, West SussexRH11 9RT
Born December 1972
Director
Appointed 01 Jan 2013
Resigned 09 Dec 2019

PERREN, George Nicholas

Resigned
Broadfield Park, West SussexRH11 9RT
Born July 1949
Director
Appointed 02 Dec 2009
Resigned 01 Aug 2016

REED, Andrew Laurence

Resigned
Broadfield Park, West SussexRH11 9RT
Born March 1962
Director
Appointed 01 Apr 1994
Resigned 28 Nov 2019

REED, Charles Christian Thomas

Resigned
Broadfield Park, West SussexRH11 9RT
Born November 1959
Director
Appointed N/A
Resigned 29 Aug 2025

REED, Christopher Stephen

Resigned
Broadfield Park, West SussexRH11 9RT
Born August 1961
Director
Appointed 01 Apr 1994
Resigned 14 Jan 2010

REED, Denys Christian

Resigned
Broadfield Park, West SussexRH11 9RT
Born August 1935
Director
Appointed N/A
Resigned 14 Jan 2010

REED, Gabriel Olga Margaret Milne

Resigned
Fox And Hounds Farm, BolneyRH17
Born June 1901
Director
Appointed N/A
Resigned 01 Apr 1994

REED, James Christian

Resigned
Broadfield Park, West SussexRH11 9RT
Born January 1975
Director
Appointed 01 Apr 1994
Resigned 14 Jan 2010

REED, Jeremy Matthew

Resigned
Broadfield Park, West SussexRH11 9RT
Born September 1962
Director
Appointed 01 Apr 1994
Resigned 14 Jan 2010

REED, Laurence Cecil

Resigned
Broadfield Park, West SussexRH11 9RT
Born January 1930
Director
Appointed N/A
Resigned 14 Jan 2010

REED, Martin David

Resigned
Standgates Farm Strood Green, BillingshurstRH14 0LH
Born May 1932
Director
Appointed N/A
Resigned 14 Jan 2010

REED, Nicholas William

Resigned
Broadfield Park, West SussexRH11 9RT
Born April 1958
Director
Appointed N/A
Resigned 30 Apr 2018

Persons with significant control

9

1 Active
8 Ceased
-, CrawleyRH11 9RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2017
Ceased 11 Apr 2017
-, CrawleyRH11 9RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
123 High Street, CroydonCR0 0XJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Laurence Cecil Reed

Ceased
Broadfield Park, West SussexRH11 9RT
Born January 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017

Mr James Christian Reed

Ceased
Broadfield Park, West SussexRH11 9RT
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017

Mr Nicholas William Reed

Ceased
Broadfield Park, West SussexRH11 9RT
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017

Mr Charles Christian Thomas Reed

Ceased
Broadfield Park, West SussexRH11 9RT
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2017

Mr Andrew Laurence Reed

Ceased
Broadfield Park, West SussexRH11 9RT
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2017

Mr Christopher Stephen Reed

Ceased
Broadfield Park, West SussexRH11 9RT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Legacy
28 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Memorandum Articles
10 January 2020
MAMA
Resolution
11 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Resolution
27 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2010
AAAnnual Accounts
Resolution
25 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Resolution
17 February 2007
RESOLUTIONSResolutions
Resolution
17 February 2007
RESOLUTIONSResolutions
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
353353
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
29 April 2005
288cChange of Particulars
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288cChange of Particulars
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
3 March 2001
403b403b
Legacy
3 March 2001
403b403b
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
169169
Accounts With Accounts Type Full Group
15 November 2000
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
15 November 2000
288cChange of Particulars
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Memorandum Articles
6 June 2000
MEM/ARTSMEM/ARTS
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
363aAnnual Return
Legacy
18 February 2000
288cChange of Particulars
Legacy
18 February 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
21 November 1999
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
27 January 1999
AAAnnual Accounts
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
29 April 1997
363(353)363(353)
Legacy
29 April 1997
363(190)363(190)
Legacy
29 April 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
2 December 1996
AAAnnual Accounts
Legacy
14 February 1996
363x363x
Accounts With Accounts Type Full Group
27 December 1995
AAAnnual Accounts
Legacy
21 December 1995
287Change of Registered Office
Legacy
28 March 1995
363x363x
Accounts With Accounts Type Full Group
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Certificate Change Of Name Company
6 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1994
363x363x
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
12 February 1993
363x363x
Accounts With Accounts Type Full Group
9 November 1992
AAAnnual Accounts
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Full Group
23 October 1991
AAAnnual Accounts
Legacy
22 February 1991
363x363x
Accounts With Accounts Type Full Group
12 February 1991
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
3 April 1990
287Change of Registered Office
Legacy
2 February 1990
288288
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Full Group
8 March 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
31 January 1989
288288
Legacy
4 November 1988
363363
Accounts With Accounts Type Full Group
18 February 1988
AAAnnual Accounts
Legacy
7 March 1987
363363
Accounts With Accounts Type Group
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 October 1927
NEWINCIncorporation