Background WavePink WaveYellow Wave

WESTERN SUSSEX RIVERS TRUST (07853698)

WESTERN SUSSEX RIVERS TRUST (07853698) is an active UK company. incorporated on 18 November 2011. with registered office in Pulborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTERN SUSSEX RIVERS TRUST has been registered for 14 years. Current directors include BAKER, Charles Barry George, BROWN, David Richard, COOPER, David John and 5 others.

Company Number
07853698
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2011
Age
14 years
Address
Walnut Tree Yard Lower Street, Pulborough, RH20 1JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Charles Barry George, BROWN, David Richard, COOPER, David John, GREEN, David Anthony, JOHNSON, David, LEE, Andrew Robert, MACLEOD, Sian, WHITBREAD, Anthony Michael, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN SUSSEX RIVERS TRUST

WESTERN SUSSEX RIVERS TRUST is an active company incorporated on 18 November 2011 with the registered office located in Pulborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTERN SUSSEX RIVERS TRUST was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07853698

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

THE ARUN AND ROTHER RIVERS TRUST
From: 18 November 2011To: 9 September 2024
Contact
Address

Walnut Tree Yard Lower Street Fittleworth Pulborough, RH20 1JE,

Previous Addresses

Barlavington Estate Office Dye House Lane Duncton Petworth West Sussex GU28 0LF
From: 18 November 2011To: 4 February 2025
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Left
Jun 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Feb 26
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BAKER, Charles Barry George

Active
Lower Street, PulboroughRH20 1JE
Born January 1949
Director
Appointed 18 Nov 2011

BROWN, David Richard

Active
Lower Street, PulboroughRH20 1JE
Born May 1960
Director
Appointed 18 Nov 2011

COOPER, David John

Active
Kings Road, EmsworthPO10 7HN
Born June 1961
Director
Appointed 28 Jul 2023

GREEN, David Anthony

Active
Lower Street, PulboroughRH20 1JE
Born May 1976
Director
Appointed 26 Apr 2021

JOHNSON, David

Active
Browning's Farm Blackboys, UckfieldTN22 5HG
Born June 1978
Director
Appointed 22 Sept 2025

LEE, Andrew Robert

Active
Tilmore Road, PetersfieldGU32 2HJ
Born November 1962
Director
Appointed 22 Dec 2025

MACLEOD, Sian

Active
Lower Street, PulboroughRH20 1JE
Born May 1962
Director
Appointed 07 May 2024

WHITBREAD, Anthony Michael, Dr

Active
Lower Street, PulboroughRH20 1JE
Born July 1956
Director
Appointed 18 Nov 2011

ANSTRUTHER, Sebastian Paten Campbell, Sir

Resigned
Dye House Lane, PetworthGU28 0LF
Born September 1962
Director
Appointed 18 Nov 2011
Resigned 31 Mar 2024

ARCHER, John Christopher

Resigned
Dye House Lane, PetworthGU28 0LF
Born December 1946
Director
Appointed 20 Sept 2013
Resigned 06 Feb 2023

BENFIELD, John

Resigned
Dye House Lane, PetworthGU28 0LF
Born September 1975
Director
Appointed 18 Nov 2011
Resigned 16 Nov 2012

BRANSON, Gillian

Resigned
Dye House Lane, PetworthGU28 0LF
Born December 1974
Director
Appointed 17 Oct 2017
Resigned 24 Mar 2021

CHANDLER, Richard George

Resigned
Dye House Lane, PetworthGU28 0LF
Born April 1949
Director
Appointed 19 Sept 2017
Resigned 15 Sept 2020

CROSS, Nicholas Stewart

Resigned
Lower Street, PulboroughRH20 1JE
Born October 1961
Director
Appointed 20 Sept 2023
Resigned 14 Oct 2025

EASTON, Dendy Peter

Resigned
Dye House Lane, PetworthGU28 0LF
Born December 1950
Director
Appointed 21 Jun 2016
Resigned 14 Sept 2020

ELLIOTT, Mark Francis, Dr

Resigned
Dye House Lane, PetworthGU28 0LF
Born August 1966
Director
Appointed 18 Nov 2011
Resigned 16 Nov 2012

ELLIS, Phillip John

Resigned
Dye House Lane, PetworthGU28 0LF
Born June 1946
Director
Appointed 18 Nov 2011
Resigned 16 Nov 2012

HAMMOND, Richard William Reid

Resigned
Dye House Lane, PetworthGU28 0LF
Born July 1951
Director
Appointed 18 Nov 2011
Resigned 31 Mar 2024

LEE, Andrew Robert

Resigned
Lower Street, PulboroughRH20 1JE
Born November 1962
Director
Appointed 19 Mar 2024
Resigned 28 Nov 2025

LOCK, Timothy George

Resigned
Dye House Lane, PetworthGU28 0LF
Born June 1963
Director
Appointed 18 Nov 2011
Resigned 04 Apr 2016

MARTIN, Helen Frances

Resigned
Dye House Lane, PetworthGU28 0LF
Born November 1969
Director
Appointed 16 Nov 2012
Resigned 20 Mar 2013

POOLE, Roger Alan

Resigned
Dye House Lane, PetworthGU28 0LF
Born October 1938
Director
Appointed 18 Nov 2011
Resigned 14 Sept 2020

RHODES, Christopher James

Resigned
Dye House Lane, PetworthGU28 0LF
Born July 1951
Director
Appointed 16 Oct 2018
Resigned 19 Aug 2020

SIMMONDS, Stephen Paul

Resigned
Elmer Road, Bognor RegisPO22 6ET
Born July 1955
Director
Appointed 20 Jun 2017
Resigned 11 Sept 2023

SMITH, Alistair Lumsden

Resigned
Dye House Lane, PetworthGU28 0LF
Born August 1945
Director
Appointed 16 Nov 2012
Resigned 19 Mar 2015

SPENCE, John James

Resigned
Dye House Lane, PetworthGU28 0LF
Born March 1956
Director
Appointed 21 Jun 2016
Resigned 28 May 2020

THOMPSON, Andrew

Resigned
Dye House Lane, PetworthGU28 0LF
Born July 1959
Director
Appointed 18 Nov 2011
Resigned 10 Sept 2020

WHITING, John

Resigned
Dye House Lane, PetworthGU28 0LF
Born April 1931
Director
Appointed 16 Nov 2012
Resigned 19 Sept 2023

WILLING, Martin John

Resigned
Goodwood Close, MidhurstGU29 9JG
Born April 1951
Director
Appointed 21 Sept 2021
Resigned 20 Apr 2024

WILLING, Martin John

Resigned
Dye House Lane, PetworthGU28 0LF
Born April 1951
Director
Appointed 18 Nov 2011
Resigned 21 Jan 2021

Persons with significant control

1

Mr David John Cooper

Active
Lower Street, PulboroughRH20 1JE
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Memorandum Articles
11 September 2024
MAMA
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 September 2024
NE01NE01
Change Of Name Notice
9 September 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Incorporation Company
18 November 2011
NEWINCIncorporation