Background WavePink WaveYellow Wave

RIVER WAVENEY TRUST (08189846)

RIVER WAVENEY TRUST (08189846) is an active UK company. incorporated on 23 August 2012. with registered office in Diss. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RIVER WAVENEY TRUST has been registered for 13 years. Current directors include BLAIR, John, CHANIN, Cassie, EDWARDS, Peter James and 6 others.

Company Number
08189846
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2012
Age
13 years
Address
C/O Waveney Heritage Centre Grove Road, Diss, IP21 4JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAIR, John, CHANIN, Cassie, EDWARDS, Peter James, MILLS, Dave, PHILLIPS, Katie, STREHLOW, Todd Robert, TRAVIS, Warren Anthony, TWIGGE, Robin Nicholas Graves, WISEMAN, Keith
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER WAVENEY TRUST

RIVER WAVENEY TRUST is an active company incorporated on 23 August 2012 with the registered office located in Diss. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RIVER WAVENEY TRUST was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08189846

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

Age

13 Years

Incorporated 23 August 2012

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 31 December 2025 (3 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

C/O Waveney Heritage Centre Grove Road Brockdish Diss, IP21 4JP,

Previous Addresses

Ashfield House Mill Lane Pulham Market Diss Norfolk IP21 4XL England
From: 14 September 2021To: 23 May 2023
23 Broad Street Harleston IP20 9AZ United Kingdom
From: 4 August 2017To: 14 September 2021
Saint Andrew’S Church Norwich Road Scole Diss Norfolk IP21 4DY England
From: 8 February 2017To: 4 August 2017
The River Waveney Study Centre Old Harleston Road Earsham Bungay Suffolk NR35 2AF
From: 18 September 2013To: 8 February 2017
68 Pilgrims Way Harleston Norfolk IP20 9QE
From: 23 August 2012To: 18 September 2013
Timeline

52 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
May 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TRAVIS, Warren Anthony

Active
Grove Road, DissIP21 4JP
Secretary
Appointed 13 Nov 2025

BLAIR, John

Active
Grove Road, DissIP21 4JP
Born September 1967
Director
Appointed 02 Sept 2022

CHANIN, Cassie

Active
Grove Road, DissIP21 4JP
Born July 1997
Director
Appointed 03 Jul 2025

EDWARDS, Peter James

Active
Grove Road, DissIP21 4JP
Born January 1972
Director
Appointed 11 Sept 2025

MILLS, Dave

Active
Grove Road, DissIP21 4JP
Born August 1951
Director
Appointed 03 Jul 2025

PHILLIPS, Katie

Active
Grove Road, DissIP21 4JP
Born April 1987
Director
Appointed 11 May 2023

STREHLOW, Todd Robert

Active
Grove Road, DissIP21 4JP
Born May 1967
Director
Appointed 01 Sept 2022

TRAVIS, Warren Anthony

Active
Grove Road, DissIP21 4JP
Born August 1965
Director
Appointed 03 Apr 2024

TWIGGE, Robin Nicholas Graves

Active
Grove Road, DissIP21 4JP
Born March 1950
Director
Appointed 23 Aug 2012

WISEMAN, Keith

Active
Grove Road, DissIP21 4JP
Born October 1961
Director
Appointed 03 Jul 2025

BRAGG, Rupert Ewing

Resigned
Broad Street, HarlestonIP20 9AZ
Secretary
Appointed 27 Jun 2017
Resigned 20 Jul 2021

BRAGG, Rupert Ewing

Resigned
Broad Street, HarlestonIP20 9AZ
Secretary
Appointed 25 Jan 2014
Resigned 01 Dec 2014

DOGGETT, Geoffrey

Resigned
Old Harleston Road, BungayNR35 2AF
Secretary
Appointed 01 Dec 2014
Resigned 08 Mar 2017

DOGGETT, Geoffrey Mervyn

Resigned
Pilgrims Way, HarlestonIP20 9QE
Secretary
Appointed 23 Aug 2012
Resigned 25 Jul 2013

STONE, Karen Lesley

Resigned
Mill Lane, DissIP21 4XL
Secretary
Appointed 20 Jul 2021
Resigned 11 May 2023

TAYLOR, Hugh

Resigned
Old Harleston Road, BungayNR35 2AF
Secretary
Appointed 05 Sept 2013
Resigned 25 Jan 2014

ALLARD, Gillian

Resigned
Skinners Lane, HarlestonIP20 0LH
Born October 1951
Director
Appointed 10 Sept 2016
Resigned 27 Aug 2019

ATTIS-WEST, Melanie

Resigned
Grove Road, DissIP21 4JP
Born January 1963
Director
Appointed 11 Jan 2024
Resigned 01 Feb 2025

BARNES, Duncan

Resigned
Redlingfield Road, EyeIP23 7PG
Born February 1954
Director
Appointed 01 Jul 2022
Resigned 11 May 2023

BAYLISS, Katie

Resigned
Grove Road, DissIP21 4JP
Born May 1983
Director
Appointed 11 May 2023
Resigned 01 Feb 2025

BERMAN, Oliver

Resigned
Grove Road, DissIP21 4JP
Born October 1966
Director
Appointed 11 May 2023
Resigned 09 Jan 2026

BOND, Louise Margaret

Resigned
Grove Road, DissIP21 4JP
Born February 1967
Director
Appointed 13 Aug 2020
Resigned 28 Jul 2025

BRAGG, Rupert Ewing

Resigned
Old Harleston Road, BungayNR35 2AF
Born July 1942
Director
Appointed 25 Jul 2013
Resigned 16 Aug 2014

BROAD, Genevieve

Resigned
Mill Lane, DissIP21 4XL
Born November 1953
Director
Appointed 13 Aug 2020
Resigned 31 Jul 2022

BROOKS, Chris

Resigned
Broad Street, HarlestonIP20 9AZ
Born January 1963
Director
Appointed 07 Jul 2017
Resigned 18 Sept 2017

BROWN, Tony

Resigned
Clare Road, LowestoftNR33 7PS
Born November 1942
Director
Appointed 01 Sept 2016
Resigned 12 Mar 2019

DOGGETT, Geoffrey Mervyn

Resigned
Norwich Road, DissIP21 4DY
Born December 1945
Director
Appointed 20 Sept 2012
Resigned 08 Mar 2017

LASCELLES, Gordon Douglas

Resigned
Needham Road, HarlestonIP20 9JY
Born October 1953
Director
Appointed 23 Aug 2012
Resigned 31 May 2022

LEAD, Keith

Resigned
Grove Road, DissIP21 4JP
Born August 1947
Director
Appointed 26 Apr 2014
Resigned 01 Feb 2024

MEEK, Martha

Resigned
Broad Street, HarlestonIP20 9AZ
Born August 1980
Director
Appointed 30 Sept 2019
Resigned 01 Oct 2020

NEWBOLD, Marguerite Jane, Dr

Resigned
Broad Street, HarlestonIP20 9AZ
Born November 1949
Director
Appointed 17 Dec 2020
Resigned 11 May 2023

NOBLE, Lister

Resigned
Broad Street, HarlestonIP20 9AZ
Born May 1943
Director
Appointed 01 Mar 2014
Resigned 14 Aug 2020

SCOTT, Oliver

Resigned
Broad Street, HarlestonIP20 9AZ
Born June 1981
Director
Appointed 13 Aug 2020
Resigned 31 Jan 2021

SOPER, Caroline

Resigned
Old Harleston Road, BungayNR35 2AF
Born August 1946
Director
Appointed 25 Jul 2013
Resigned 01 Sept 2016

TAYLOR, Hugh

Resigned
Broad Street, HarlestonIP20 9AZ
Born January 1954
Director
Appointed 01 Dec 2017
Resigned 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 June 2018
AAMDAAMD
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Legacy
3 September 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Incorporation Company
23 August 2012
NEWINCIncorporation