Drystone Radio Limited KEIGHLEY


Founded in 1998, Drystone Radio, classified under reg no. 03642582 is an active company. Currently registered at 82 Keighley Road BD22 0BA, Keighley the company has been in the business for twenty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2002-07-12 Drystone Radio Limited is no longer carrying the name Swing Radio.

At the moment there are 4 directors in the the company, namely Stephen R., Andrew R. and James R. and others. In addition one secretary - Christine A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drystone Radio Limited Address / Contact

Office Address 82 Keighley Road
Office Address2 Cowling
Town Keighley
Post code BD22 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642582
Date of Incorporation Thu, 1st Oct 1998
Industry Radio broadcasting
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Stephen R.

Position: Director

Appointed: 26 July 2023

Andrew R.

Position: Director

Appointed: 27 October 2021

James R.

Position: Director

Appointed: 27 October 2021

Christine A.

Position: Secretary

Appointed: 01 July 2002

David A.

Position: Director

Appointed: 17 August 2000

Steven B.

Position: Director

Appointed: 01 July 2020

Resigned: 15 December 2020

Paul H.

Position: Director

Appointed: 01 July 2020

Resigned: 26 July 2023

James P.

Position: Director

Appointed: 01 July 2020

Resigned: 25 April 2021

Oliver W.

Position: Director

Appointed: 16 September 2015

Resigned: 05 October 2021

Antony S.

Position: Director

Appointed: 16 September 2015

Resigned: 04 January 2017

David W.

Position: Director

Appointed: 30 August 2013

Resigned: 01 July 2020

David W.

Position: Director

Appointed: 01 November 2010

Resigned: 20 April 2012

James R.

Position: Director

Appointed: 01 November 2010

Resigned: 16 September 2015

Brian C.

Position: Director

Appointed: 19 July 2006

Resigned: 12 February 2008

Joanna N.

Position: Director

Appointed: 06 May 2005

Resigned: 01 October 2014

Stephen B.

Position: Director

Appointed: 06 May 2005

Resigned: 29 August 2013

Lynne B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 01 July 2002

David A.

Position: Secretary

Appointed: 17 August 2000

Resigned: 01 June 2001

Lyndon O.

Position: Director

Appointed: 01 October 1998

Resigned: 17 August 2000

Geoffrey A.

Position: Secretary

Appointed: 01 October 1998

Resigned: 07 August 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is David A. The abovementioned PSC has significiant influence or control over the company,.

David A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Swing Radio July 12, 2002
The Styles Academy June 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand552087330655
Current Assets5 5307 5407 4737 4466 6173 0082 282
Debtors5 5257 5357 4536 5736 3113 0032 277
Net Assets Liabilities33 31431 19429 96225 48012 30219 37016 351
Other Debtors2 6994 9004 8564 6814 5311 
Property Plant Equipment35 31530 60729 02124 95829 84133 93132 046
Other
Charity Funds33 31431 19429 96225 48012 30219 37016 351
Charity Registration Number England Wales 1 119 8651 119 8651 119 8651 119 8651 119 8651 119 865
Cost Charitable Activity59750843411 16311 323  
Costs Raising Funds21 14222 07327 49624 81427 308  
Donations Legacies71 21531 06935 77825 11814 84569 41369 320
Expenditure38 72635 87140 79536 36539 08972 77374 077
Expenditure Material Fund 35 87140 79536 36539 08972 77374 077
Further Item Donations Legacies Component Total Donations Legacies62 06224 94428 84720 86310 479  
Gift Aid9 1536 1256 9314 1183 503  
Income Endowments71 87433 75139 56331 88325 91179 84171 058
Income From Other Trading Activities6592 6823 7854 7351 066  
Income Material Fund 33 75139 56331 88325 911 71 058
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses33 1482 1201 2324 48213 1787 0683 019
Other Expenditure4 01035   5 154 
Other General Grants   137863  
Other Income   2 030   
Accrued Liabilities2 7162 133     
Accrued Liabilities Deferred Income 2 1333 6723 3165 4393 7634 559
Accumulated Depreciation Impairment Property Plant Equipment28 96734 36839 49043 89449 16055 14760 802
Creditors7 5316 9536 5326 92416 15611 56913 727
Depreciation Expense Property Plant Equipment6 2185 4015 1224 4045 266  
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 5004 5004 5004 5004 1254 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment 5 4015 1224 4045 2665 9875 655
Net Current Assets Liabilities2 0015879415229 5398 56111 445
Other Creditors452473852655875393393
Prepayments1 9651 7962 1211 1261 3231 3481 902
Property Plant Equipment Gross Cost64 28264 97568 51168 85279 00189 07892 848
Recoverable Value-added Tax153 296226331179225
Total Additions Including From Business Combinations Property Plant Equipment 6933 53634110 14910 0773 770
Total Assets Less Current Liabilities33 31431 19429 96225 48020 30225 37020 601
Trade Creditors Trade Payables9128236773513 4511 8601 353
Trade Debtors Trade Receivables708839180540 1 260150
Wages Salaries 3 6005 6406 2404 422  
Income From Charitable Activity    10 000  
Average Number Employees During Period   1111
Bank Borrowings Overdrafts    8 0001 6001 600
Corporation Tax Payable      1 498
Other Remaining Borrowings    8 000  
Other Taxation Social Security Payable    48  
Pension Other Post-employment Benefit Costs Other Pension Costs    107  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 24th, May 2023
Free Download (17 pages)

Company search

Advertisements