Background WavePink WaveYellow Wave

WETHERBY COMMUNITY RADIO LTD (05798528)

WETHERBY COMMUNITY RADIO LTD (05798528) is an active UK company. incorporated on 27 April 2006. with registered office in Wetherby. The company operates in the Information and Communication sector, engaged in radio broadcasting. WETHERBY COMMUNITY RADIO LTD has been registered for 19 years. Current directors include BEESON, Jon Alan, DAVISON, John Michael, EVERARD, Alan John and 3 others.

Company Number
05798528
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2006
Age
19 years
Address
2 Oak Wood Road, Wetherby, LS22 7QY
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BEESON, Jon Alan, DAVISON, John Michael, EVERARD, Alan John, FRANCE, Stephen Andrew, OVENDEN, Eric Timothy, SUTER, Simon Paul
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY COMMUNITY RADIO LTD

WETHERBY COMMUNITY RADIO LTD is an active company incorporated on 27 April 2006 with the registered office located in Wetherby. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. WETHERBY COMMUNITY RADIO LTD was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

05798528

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 April 2006

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 6 August 2025 (7 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

2 Oak Wood Road Wetherby, LS22 7QY,

Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Nov 13
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BEESON, Jon Alan

Active
Beck Lane, WetherbyLS22 5BW
Born May 1970
Director
Appointed 20 Nov 2017

DAVISON, John Michael

Active
Glenfield Avenue, WetherbyLS22 6RN
Born May 1948
Director
Appointed 22 Sept 2010

EVERARD, Alan John

Active
Oak Wood Road, WetherbyLS22 7QY
Born March 1950
Director
Appointed 01 Jul 2009

FRANCE, Stephen Andrew

Active
Kingswell Avenue, WakefieldWF1 3DY
Born January 1976
Director
Appointed 20 Nov 2017

OVENDEN, Eric Timothy

Active
Loxley Farm House, KnaresboroughHG5 8NE
Born January 1949
Director
Appointed 20 Nov 2013

SUTER, Simon Paul

Active
Victoria Court, WetherbyLS22 6JA
Born December 1969
Director
Appointed 20 Feb 2025

DE JONG, Esther

Resigned
Nunnery Way, WetherbyLS23 6SL
Secretary
Appointed 28 Apr 2006
Resigned 01 Oct 2009

FLETCHER KENNEDY SECRETARIES LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate secretary
Appointed 27 Apr 2006
Resigned 28 Apr 2006

BAKER, William

Resigned
Beck House, WetherbyLS22 4HW
Born March 1944
Director
Appointed 02 May 2006
Resigned 14 Sept 2017

PREEDY, Robert Edward

Resigned
19 Nunnery Way, CliffordLS23 6SL
Born April 1949
Director
Appointed 28 Apr 2006
Resigned 01 Oct 2009

ROBINSON, Stuart

Resigned
Lonsdale Meadows, WetherbyLS23 6DQ
Born July 1957
Director
Appointed 01 Jul 2009
Resigned 22 Mar 2020

WATTS, George

Resigned
40 Ceres Road, WetherbyLS22 6JX
Born July 1944
Director
Appointed 01 Jul 2009
Resigned 10 Sept 2018

FLETCHER KENNEDY DIRECTORS LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate director
Appointed 27 Apr 2006
Resigned 28 Apr 2006
Fundings
Financials
Latest Activities

Filing History

77

Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Incorporation Company
27 April 2006
NEWINCIncorporation