Background WavePink WaveYellow Wave

BROOKS AND RIVERS LIMITED (00260431)

BROOKS AND RIVERS LIMITED (00260431) is an active UK company. incorporated on 18 November 1931. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROOKS AND RIVERS LIMITED has been registered for 94 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, WAINWRIGHT, Philip Michael.

Company Number
00260431
Status
active
Type
ltd
Incorporated
18 November 1931
Age
94 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, WAINWRIGHT, Philip Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS AND RIVERS LIMITED

BROOKS AND RIVERS LIMITED is an active company incorporated on 18 November 1931 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROOKS AND RIVERS LIMITED was registered 94 years ago.(SIC: 74990)

Status

active

Active since 94 years ago

Company No

00260431

LTD Company

Age

94 Years

Incorporated 18 November 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

WATES (EAST SUSSEX) LIMITED
From: 4 August 1986To: 6 July 1998
BROOKS AND RIVERS LIMITED
From: 18 November 1931To: 4 August 1986
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 19
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BOWEN, David Alexander

Active
Station Approach, LeatherheadKT22 7SW
Born November 1967
Director
Appointed 22 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 16 Dec 2005

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 12 Dec 2022

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 31 Dec 2007
Resigned 04 Jan 2016

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 01 Feb 2005
Resigned 30 May 2006

GAME, Ashley

Resigned
118 Hydethorpe Road, LondonSW12 0JD
Secretary
Appointed 02 Oct 2000
Resigned 30 Apr 2002

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 30 Apr 2002
Resigned 01 Feb 2005

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 30 Jun 2000
Resigned 02 Oct 2000

MACKIE, William Graham

Resigned
91 Foxley Lane, PurleyCR8 3HP
Secretary
Appointed 29 Apr 1994
Resigned 30 Jun 2000

SAREEN, Narinder Singh

Resigned
Beechcorner, ChipsteadCR5 3QZ
Secretary
Appointed N/A
Resigned 29 Apr 1994

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 30 May 2006
Resigned 31 Dec 2007

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 01 Feb 2005
Resigned 04 Jan 2016

HEWITT, Cara Louise

Resigned
Cloverlay, OxtedRH8 0HA
Born April 1972
Director
Appointed 31 Dec 2005
Resigned 01 Oct 2007

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 27 Aug 1998
Resigned 01 Feb 2005

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1961
Director
Appointed 01 Oct 2007
Resigned 22 Oct 2015

LEACH, Martin Geoffrey

Resigned
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 01 Nov 2013
Resigned 15 Nov 2019

LORD, Philip Smith

Resigned
Buncton Court Buncton Lane, Haywards HeathRH17 5RE
Born August 1934
Director
Appointed N/A
Resigned 30 Jun 1995

PHIPPS, Paul David

Resigned
Purbeck 37 Hammond End, Farnham CommonSL2 3LG
Born December 1952
Director
Appointed 12 Dec 2001
Resigned 31 Dec 2005

SPENCER, Jonathan Peter

Resigned
6 Varsity Row, LondonSW14 8SA
Born July 1954
Director
Appointed 30 Jun 1995
Resigned 07 Aug 1998

TULLAH, Neville

Resigned
King Henry Vi Cottage, Husborne CrawleyMK43 0UT
Born April 1944
Director
Appointed 22 Jan 2001
Resigned 12 Dec 2001

WATES, Christopher Stephen, Sir

Resigned
Tufton Place, RyeTN31 6HL
Born December 1939
Director
Appointed N/A
Resigned 22 Jan 2001

WATES, Timothy Andrew De Burgh

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1966
Director
Appointed 31 Dec 2005
Resigned 03 Feb 2025

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2020
AAAnnual Accounts
Legacy
25 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Legacy
7 December 2018
AGREEMENT2AGREEMENT2
Legacy
7 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
190190
Legacy
22 September 2008
353353
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Miscellaneous
25 November 2003
MISCMISC
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
25 September 1998
363aAnnual Return
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
20 September 1996
363aAnnual Return
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Legacy
21 July 1995
288288
Legacy
13 July 1995
288288
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1994
363x363x
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
8 October 1993
363x363x
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
19 September 1991
363x363x
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Certificate Change Of Name Company
4 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 July 1984
AAAnnual Accounts
Accounts With Made Up Date
21 October 1982
AAAnnual Accounts
Accounts With Made Up Date
17 September 1980
AAAnnual Accounts
Accounts With Made Up Date
7 September 1978
AAAnnual Accounts
Accounts With Made Up Date
12 October 1975
AAAnnual Accounts