Background WavePink WaveYellow Wave

GWR (WEST) LIMITED (01458936)

GWR (WEST) LIMITED (01458936) is an active UK company. incorporated on 2 November 1979. with registered office in 30 Leicester Square. The company operates in the Information and Communication sector, engaged in radio broadcasting. GWR (WEST) LIMITED has been registered for 46 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
01458936
Status
active
Type
ltd
Incorporated
2 November 1979
Age
46 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWR (WEST) LIMITED

GWR (WEST) LIMITED is an active company incorporated on 2 November 1979 with the registered office located in 30 Leicester Square. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. GWR (WEST) LIMITED was registered 46 years ago.(SIC: 60100)

Status

active

Active since 46 years ago

Company No

01458936

LTD Company

Age

46 Years

Incorporated 2 November 1979

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RADIO WEST LIMITED
From: 24 September 1987To: 17 May 1990
GWR LIMITED
From: 31 December 1980To: 24 September 1987
OVALSHELFCO (NUMBER TWENTY EIGHT) LIMITED
From: 2 November 1979To: 31 December 1980
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

11 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Nov 79
Loan Cleared
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 01 Nov 1999
Resigned 05 Sept 2005

GIFFARD-TAYLOR, Barrie

Resigned
41 New Road, ChippenhamSN15 1JQ
Secretary
Appointed N/A
Resigned 01 Nov 1999

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed N/A
Resigned 15 Jan 2008

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

COOPER, Simon Charles Bowden

Resigned
North Barn, MarshfieldSN14 8LU
Born January 1958
Director
Appointed N/A
Resigned 15 Sept 2005

GOLDING, Lois Patricia

Resigned
Charlton, BristolBS8 3PX
Born December 1953
Director
Appointed N/A
Resigned 06 Feb 1999

KITTO, Grace

Resigned
61 Cobourg Road, BristolBS6 5HU
Born February 1955
Director
Appointed 01 Jan 1995
Resigned 09 Feb 1999

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 15 Jan 2008
Resigned 28 Nov 2008

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 30 Sept 2009
Resigned 17 Mar 2025

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 08 Nov 2001
Resigned 18 Jul 2008

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 01 Jul 2019

PIRIE, Stella Jane

Resigned
The Towers Entry Hill, BathBA2 5LU
Born September 1950
Director
Appointed N/A
Resigned 31 Mar 2006

ROTHWELL, Peter James

Resigned
12 Hill End Drive, BristolBS10 7XL
Born October 1964
Director
Appointed N/A
Resigned 04 Feb 1999

SCOTT, Christopher James

Resigned
Pincott Lane, StroudGL6 6LY
Born April 1957
Director
Appointed N/A
Resigned 26 Mar 2007

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

TABOR, Ashley Daniel

Resigned
Appt 11-02 The Knightsbridge, LondonSW7 1RH
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

THOMSON, Donald Alexander

Resigned
Shelley Lodge, MarlowSL7 2BP
Born September 1952
Director
Appointed 20 Nov 2008
Resigned 30 Sept 2009

THORN, Richard

Resigned
35 Orchard Close, BristolBS18 7ND
Born August 1936
Director
Appointed N/A
Resigned 22 Dec 1998

TIDMARSH, James Napier, Sir

Resigned
8 Princes Building, BristolBS8 4LB
Born September 1932
Director
Appointed N/A
Resigned 15 Sept 2005

WOODCOCK, Derek

Resigned
60 Trelawney Road, BristolBS6 6DZ
Born November 1938
Director
Appointed N/A
Resigned 13 Jan 1999

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

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

Filing History

213

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
11 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2021
AAAnnual Accounts
Legacy
2 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2018
AAAnnual Accounts
Legacy
28 December 2018
PARENT_ACCPARENT_ACC
Legacy
28 December 2018
GUARANTEE2GUARANTEE2
Legacy
28 December 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
8 May 2012
MG01MG01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
21 October 2009
MG01MG01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
1 August 2006
AUDAUD
Legacy
21 June 2006
288cChange of Particulars
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363aAnnual Return
Legacy
4 January 2002
363aAnnual Return
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
3 April 2001
287Change of Registered Office
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Legacy
14 January 2000
363aAnnual Return
Legacy
19 November 1999
288cChange of Particulars
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
12 July 1999
288cChange of Particulars
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
288cChange of Particulars
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
14 April 1998
287Change of Registered Office
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
225(2)225(2)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Accounts With Accounts Type Dormant
22 January 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
14 January 1993
363b363b
Legacy
30 July 1992
288288
Legacy
30 March 1992
288288
Legacy
12 March 1992
363b363b
Legacy
20 January 1992
288288
Legacy
7 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
287Change of Registered Office
Legacy
23 January 1991
288288
Legacy
20 November 1990
288288
Accounts With Accounts Type Dormant
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Certificate Change Of Name Company
16 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Dormant
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1988
AAAnnual Accounts
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
363363
Legacy
27 October 1988
363363
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
363363
Accounts With Accounts Type Dormant
22 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1979
NEWINCIncorporation