YORKSHIRE COAST RADIO LIMITED

YORKSHIRE COAST RADIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYORKSHIRE COAST RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02775583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YORKSHIRE COAST RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is YORKSHIRE COAST RADIO LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YORKSHIRE COAST RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for YORKSHIRE COAST RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 16, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 483,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 320,000
    3 pagesSH01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Christopher Sigsworth as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Deidre Ann Ford as a director on Apr 20, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Vickery as a director on Apr 20, 2020

    2 pagesAP01

    Who are the officers of YORKSHIRE COAST RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Mesdia House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Mesdia House
    England
    Identification TypeUK Limited Company
    Registration Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    BELL, Lynn
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    Secretary
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    British57444830001
    BOOM, Caroline Virginia
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    Secretary
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    British58048730001
    CHARTERS REID, Sarah Jane
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    Secretary
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    British67973060001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615390001
    ROSE, Martyn Craig
    39a Limerston Street
    SW10 0BQ London
    Secretary
    39a Limerston Street
    SW10 0BQ London
    British75808040001
    RUSLING, Anne
    107 Woodland Drive
    Anlaby
    HU10 7HP Hull
    East Yorkshire
    Secretary
    107 Woodland Drive
    Anlaby
    HU10 7HP Hull
    East Yorkshire
    British17363260001
    TURNER, Robert Roger
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    Secretary
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    British5728340001
    TURNER, Robert Roger
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    Secretary
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    British5728340001
    WATERHOUSE, Ann Marguerite
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    Secretary
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    British67890250005
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WINN, Geoffrey Frank
    Barmoor House Barmoor
    Scalby
    YO13 0PG Scarborough
    North Yorkshire
    Secretary
    Barmoor House Barmoor
    Scalby
    YO13 0PG Scarborough
    North Yorkshire
    British3100340001
    WOODS, Sian
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    Secretary
    Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea
    Cornwall
    United Kingdom
    British138145820001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BELL, Lynn
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    Director
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    British57444830001
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    British77093650001
    CHAPMAN, Ian Douglas
    40 Westway
    Eastfield
    YO11 3ED Scarborough
    North Yorkshire
    Director
    40 Westway
    Eastfield
    YO11 3ED Scarborough
    North Yorkshire
    British27494690001
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    British75073980001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglish135981330001
    HORTON, Gavin Tobias Alexander Winterbottom
    Whorlton Cottage
    Swainby
    DL6 3ER Northallerton
    North Yorkshire
    Director
    Whorlton Cottage
    Swainby
    DL6 3ER Northallerton
    North Yorkshire
    United KingdomBritish6640640001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    JACKSON, Timothy Walter Gaines
    Ashfield House Castleton
    YO21 2EN Whitby
    North Yorkshire
    Director
    Ashfield House Castleton
    YO21 2EN Whitby
    North Yorkshire
    British1735110001
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MCCARTHY, Sarah Louise
    4 Jubilee Terrace
    Scalby
    YO13 0NS Scarborough
    North Yorkshire
    Director
    4 Jubilee Terrace
    Scalby
    YO13 0NS Scarborough
    North Yorkshire
    British33819790001
    MITCHELL, John Brian
    1a The Park
    Scalby
    YO13 0PY Scarborough
    North Yorkshire
    Director
    1a The Park
    Scalby
    YO13 0PY Scarborough
    North Yorkshire
    United KingdomBritish16958340002
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish46952160003
    PINDAR, George Thomas Ventress
    10 High Street
    Scalby
    YO13 0PT Scarborough
    North Yorkshire
    Director
    10 High Street
    Scalby
    YO13 0PT Scarborough
    North Yorkshire
    United KingdomBritish1020460001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    PROUDFOOT, Ian Andrew
    2 Weaponess House
    31 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    Director
    2 Weaponess House
    31 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    British2460670001

    Who are the persons with significant control of YORKSHIRE COAST RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    Apr 06, 2016
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02725453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YORKSHIRE COAST RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • May 07, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 13, 1996
    Delivered On Jun 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 1996Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Mar 10, 1994
    Delivered On Mar 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from minster sound radio PLC to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1994Registration of a charge (395)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0