Company NameWetherby Community Radio Ltd
Company StatusActive
Company Number05798528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2006(17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Alan John Everard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired Electronics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMr John Michael Davison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Glenfield Avenue
Wetherby
West Yorkshire
LS22 6RN
Director NameMr Eric Timothy Ovenden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed20 November 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Loxley Farm House
Plompton
Knaresborough
North Yorkshire
HG5 8NE
Director NameMr Jon Alan Beeson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleLand & Planning Manager (Residential Developer)
Country of ResidenceEngland
Correspondence Address55 Glebe Field Drive
Wetherby
LS22 6WF
Director NameMr Stephen Andrew France
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Kingswell Avenue
Wakefield
WF1 3DY
Director NameMr Robert Edward Preedy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleSelf Employed
Correspondence Address19 Nunnery Way
Clifford
Yorkshire
LS23 6SL
Secretary NameMiss Esther De Jong
NationalityBritish
StatusResigned
Appointed28 April 2006(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleSelf Employed
Correspondence Address19 Nunnery Way
Clifford
Wetherby
Yorkshire
LS23 6SL
Director NameWilliam Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 14 September 2017)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressBeck House
Muddy Lane, Linton
Wetherby
West Yorkshire
LS22 4HW
Director NameMr George Watts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Ceres Road
Wetherby
West Yorkshire
LS22 6JX
Director NameMr Stuart Robinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 March 2020)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address4 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Telephone01937 580700
Telephone regionWetherby

Location

Registered Address2 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Turnover£13,522
Cash£4,014
Current Liabilities£16,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Stuart Robinson as a director on 22 March 2020 (1 page)
9 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Stephen Andrew France on 14 March 2019 (2 pages)
9 March 2019Director's details changed for Mr Jon Alan Beeson on 17 February 2019 (2 pages)
12 September 2018Termination of appointment of George Watts as a director on 10 September 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 November 2017Director's details changed for Mr Steven Andrew France on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Steven Andrew France on 20 November 2017 (2 pages)
29 November 2017Appointment of Mr Jon Alan Beeson as a director on 20 November 2017 (2 pages)
29 November 2017Appointment of Mr Jon Alan Beeson as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Steven Andrew France as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Steven Andrew France as a director on 20 November 2017 (2 pages)
22 September 2017Termination of appointment of William Baker as a director on 14 September 2017 (1 page)
22 September 2017Termination of appointment of William Baker as a director on 14 September 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 27 April 2016 no member list (7 pages)
28 April 2016Annual return made up to 27 April 2016 no member list (7 pages)
14 May 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
14 May 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 27 April 2015 no member list (7 pages)
29 April 2015Annual return made up to 27 April 2015 no member list (7 pages)
29 April 2015Director's details changed for Mr Eric Timothy Ovenden on 20 November 2013 (2 pages)
29 April 2015Director's details changed for Mr Eric Timothy Ovenden on 20 November 2013 (2 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 27 April 2014 no member list (7 pages)
30 April 2014Annual return made up to 27 April 2014 no member list (7 pages)
30 April 2014Director's details changed for Mr Alan John Everard on 30 June 2013 (2 pages)
30 April 2014Director's details changed for Mr Alan John Everard on 30 June 2013 (2 pages)
29 April 2014Director's details changed for Mr Stuart Robinson on 1 June 2013 (2 pages)
29 April 2014Director's details changed for Mr Stuart Robinson on 1 June 2013 (2 pages)
29 April 2014Director's details changed for Mr Stuart Robinson on 1 June 2013 (2 pages)
23 November 2013Appointment of Mr Eric Timothy Ovenden as a director (2 pages)
23 November 2013Appointment of Mr Eric Timothy Ovenden as a director (2 pages)
20 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
20 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
30 April 2013Director's details changed for Mr John Michael Davison on 1 December 2012 (2 pages)
30 April 2013Director's details changed for Mr John Michael Davison on 1 December 2012 (2 pages)
30 April 2013Annual return made up to 27 April 2013 no member list (6 pages)
30 April 2013Annual return made up to 27 April 2013 no member list (6 pages)
30 April 2013Director's details changed for Mr John Michael Davison on 1 December 2012 (2 pages)
15 May 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
15 May 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
29 April 2012Annual return made up to 27 April 2012 no member list (6 pages)
29 April 2012Annual return made up to 27 April 2012 no member list (6 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
5 June 2011Annual return made up to 27 April 2011 no member list (6 pages)
5 June 2011Annual return made up to 27 April 2011 no member list (6 pages)
27 September 2010Appointment of Mr John Michael Davison as a director (2 pages)
27 September 2010Appointment of Mr John Michael Davison as a director (2 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 April 2010Director's details changed for William Baker on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Stuart Robinson on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Stuart Robinson on 27 April 2010 (2 pages)
29 April 2010Director's details changed for William Baker on 27 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 27 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Mr Alan John Everard on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Alan John Everard on 27 April 2010 (2 pages)
5 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
5 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
5 November 2009Termination of appointment of Esther De Jong as a secretary (1 page)
5 November 2009Termination of appointment of Robert Preedy as a director (1 page)
5 November 2009Termination of appointment of Esther De Jong as a secretary (1 page)
5 November 2009Termination of appointment of Robert Preedy as a director (1 page)
2 August 2009Total exemption full accounts made up to 30 April 2009 (2 pages)
2 August 2009Total exemption full accounts made up to 30 April 2009 (2 pages)
17 July 2009Director appointed mr george watts (1 page)
17 July 2009Director appointed mr stuart robinson (1 page)
17 July 2009Director appointed mr george watts (1 page)
17 July 2009Director appointed mr stuart robinson (1 page)
14 July 2009Director appointed mr alan john everard (1 page)
14 July 2009Registered office changed on 14/07/2009 from 19 nunnery way clifford yorkshire LS23 6SL (1 page)
14 July 2009Registered office changed on 14/07/2009 from 19 nunnery way clifford yorkshire LS23 6SL (1 page)
14 July 2009Director appointed mr alan john everard (1 page)
19 May 2009Annual return made up to 27/04/09 (2 pages)
19 May 2009Annual return made up to 27/04/09 (2 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (2 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (2 pages)
8 May 2008Annual return made up to 27/04/08 (2 pages)
8 May 2008Secretary's change of particulars / esther de jong / 06/05/2008 (2 pages)
8 May 2008Secretary's change of particulars / esther de jong / 06/05/2008 (2 pages)
8 May 2008Director's change of particulars / robert preedy / 06/05/2008 (2 pages)
8 May 2008Annual return made up to 27/04/08 (2 pages)
8 May 2008Director's change of particulars / robert preedy / 06/05/2008 (2 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (2 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 88 glebe field drive wetherby west yorkshire LS22 6WG (1 page)
8 February 2008Registered office changed on 08/02/08 from: 88 glebe field drive wetherby west yorkshire LS22 6WG (1 page)
30 May 2007Annual return made up to 27/04/07 (2 pages)
30 May 2007Annual return made up to 27/04/07 (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
27 April 2006Incorporation (15 pages)
27 April 2006Incorporation (15 pages)