About

Registered Number: 03642582
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 82 Keighley Road, Cowling, Keighley, West Yorkshire, BD22 0BA

 

Based in Keighley, Drystone Radio Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 12 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven 01 July 2020 - 1
HITCHCOCK, Paul 01 July 2020 - 1
PROCTOR, James 01 July 2020 - 1
WILKINSON, Oliver 16 September 2015 - 1
BROWN, Stephen Charles 06 May 2005 29 August 2013 1
COOKE, Brian 19 July 2006 12 February 2008 1
NEWSHOLME, Joanna 06 May 2005 01 October 2014 1
ROSE, James Mitchell Thomas 01 November 2010 16 September 2015 1
WATKISS, David Andrew 01 November 2010 20 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Christine 01 July 2002 - 1
AMOS, Geoffrey 01 October 1998 07 August 2000 1
BARROW, Lynne 01 June 2001 01 July 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 11 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 03 October 2007
RESOLUTIONS - N/A 24 May 2007
MEM/ARTS - N/A 24 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 23 May 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 02 October 2003
RESOLUTIONS - N/A 13 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
CERTNM - Change of name certificate 12 July 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
CERTNM - Change of name certificate 21 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 10 October 2000
DISS40 - Notice of striking-off action discontinued 22 August 2000
363a - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 22 August 2000
353 - Register of members 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
GAZ1 - First notification of strike-off action in London Gazette 16 May 2000
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.