Background WavePink WaveYellow Wave

BROSTE RIVERS GROUP LIMITED (09988660)

BROSTE RIVERS GROUP LIMITED (09988660) is an active UK company. incorporated on 4 February 2016. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. BROSTE RIVERS GROUP LIMITED has been registered for 10 years. Current directors include AL-JAWAD, Zayd Neil, BETTS, Alison, BUNYON, Matthew Lawrence and 5 others.

Company Number
09988660
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Welwyn Hatfield Borough Council Office, Welwyn Garden City, AL8 6AE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
AL-JAWAD, Zayd Neil, BETTS, Alison, BUNYON, Matthew Lawrence, COOPER, Douglas Charles, CROWLEY, Steven James, HOWCUTT, Nigel, ROBINSON, Alex, SAUNDERS, Sara Elizabeth
SIC Codes
41201, 41202, 43999, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROSTE RIVERS GROUP LIMITED

BROSTE RIVERS GROUP LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. BROSTE RIVERS GROUP LIMITED was registered 10 years ago.(SIC: 41201, 41202, 43999, 84110)

Status

active

Active since 10 years ago

Company No

09988660

LTD Company

Age

10 Years

Incorporated 4 February 2016

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

BROSTE RIVERS LIMITED
From: 4 February 2016To: 10 March 2025
Contact
Address

Welwyn Hatfield Borough Council Office The Campus Welwyn Garden City, AL8 6AE,

Previous Addresses

Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE United Kingdom
From: 7 February 2024To: 28 February 2024
Campus West the Campus Welwyn Garden City AL8 6AE United Kingdom
From: 1 November 2023To: 7 February 2024
Campus West, 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom
From: 6 August 2018To: 1 November 2023
C/O Broxbourne Borough Council Bishops' College Churchgate Cheshunt Herts EN8 9XQ United Kingdom
From: 4 February 2016To: 6 August 2018
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

RYDER, Palmira

Active
The Campus, Welwyn Garden CityAL8 6AE
Secretary
Appointed 01 Jun 2022

AL-JAWAD, Zayd Neil

Active
The Campus, Welwyn Garden CityAL8 6AE
Born April 1977
Director
Appointed 04 Feb 2016

BETTS, Alison

Active
Northway, RickmansworthWD3 1RL
Born May 1968
Director
Appointed 23 Nov 2023

BUNYON, Matthew Lawrence

Active
Elstree Way, BorehamwoodWD6 1WA
Born April 1969
Director
Appointed 22 Nov 2018

COOPER, Douglas Charles

Active
Bishops College, Churchgate, Waltham CrossEN8 9XQ
Born January 1960
Director
Appointed 18 Nov 2021

CROWLEY, Steven James

Active
Gernon Road, Letchworth Garden CitySG6 3JF
Born December 1974
Director
Appointed 19 Jun 2018

HOWCUTT, Nigel

Active
Greenways, Abbots LangleyWD5 0EU
Born October 1979
Director
Appointed 01 Jun 2025

ROBINSON, Alex

Active
Danestrete, StevenageSG1 1HN
Born May 1985
Director
Appointed 19 Mar 2025

SAUNDERS, Sara Elizabeth

Active
Pegs Lane, HertfordSG13 8EQ
Born October 1979
Director
Appointed 01 Jan 2023

BEAUMONT, Caroline

Resigned
The Campus, Welwyn Garden CityAL8 6AE
Secretary
Appointed 17 Jul 2018
Resigned 01 Jun 2022

FROGGATT, Paul Harrison

Resigned
Northway, RickmansworthWD3 1RL
Secretary
Appointed 21 Sept 2016
Resigned 16 Jul 2018

BARNES, Chris

Resigned
The Campus, Welwyn Garden CityAL8 6AE
Born August 1989
Director
Appointed 16 Sept 2022
Resigned 17 Apr 2023

BECK, Sandra Lesley

Resigned
Churchgate, CheshuntEN8 9XQ
Born September 1966
Director
Appointed 04 Feb 2016
Resigned 04 Jul 2018

CARTER, Christopher Edward

Resigned
The Campus, Welwyn Garden CityAL8 6AE
Born May 1983
Director
Appointed 17 Apr 2023
Resigned 24 Dec 2024

DALE, Chistopher Norris

Resigned
The Campus, Welwyn Garden CityAL8 6AE
Born December 1975
Director
Appointed 18 Jun 2021
Resigned 14 Jul 2022

DOE, James Robert

Resigned
Marlowes, Hemel HempsteadHP1 1DN
Born May 1965
Director
Appointed 08 Dec 2021
Resigned 28 Feb 2025

DONEY, Hannah Louise

Resigned
The Campus, Welwyn Garden CityAL8 6AE
Born June 1984
Director
Appointed 15 Feb 2022
Resigned 23 Nov 2023

FULLSTONE, Ian John

Resigned
Gernon Road, Letchworth Garden CitySG6 3JF
Born August 1963
Director
Appointed 21 Sept 2016
Resigned 01 Jun 2018

GAYNOR, Mark Nicholas

Resigned
Marlowes, Hemel HempsteadHP1 1DN
Born August 1955
Director
Appointed 23 Jan 2020
Resigned 26 Nov 2021

HAIGH, Colin Alexander

Resigned
Welwyn Garden CityAL8 6AE
Born March 1978
Director
Appointed 17 Aug 2016
Resigned 04 Apr 2021

HALLS, Steven William, Dr

Resigned
Three Rivers District Council, RickmansworthWD3 1RL
Born January 1957
Director
Appointed 04 Feb 2016
Resigned 07 Jun 2019

KEENE, Rebecca Sarah

Resigned
Churchgate, Waltham CrossEN8 9XG
Born September 1980
Director
Appointed 04 Jul 2018
Resigned 01 Nov 2021

LYONS, Christine Lesley

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born March 1967
Director
Appointed 05 May 2017
Resigned 20 Sept 2018

ROWLEY, Kimberley Ann

Resigned
Northway, RickmansworthWD3 1RL
Born April 1977
Director
Appointed 21 Jan 2020
Resigned 25 Jan 2022

STANDEN, Helen Catherine

Resigned
Pegs Lane, HertfordSG13 8EQ
Born April 1965
Director
Appointed 17 Aug 2016
Resigned 31 Dec 2022

WOOLDRIDGE, Glen

Resigned
Bishops' College, CheshuntEN8 9XQ
Born June 1956
Director
Appointed 17 Aug 2016
Resigned 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Incorporation Company
4 February 2016
NEWINCIncorporation