Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISIT YORK
Company Information for

VISIT YORK

5 Beech Close, Stanwell, NORTH YORKSHIRE, TW19 7UQ,
Company Registration Number
02114529
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Visit York
VISIT YORK was founded on 1987-03-24 and has its registered office in Stanwell. The organisation's status is listed as "Active - Proposal to Strike off". Visit York is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISIT YORK
 
Legal Registered Office
5 Beech Close
Stanwell
NORTH YORKSHIRE
TW19 7UQ
Other companies in YO1
 
Previous Names
YORK TOURISM BUREAU 29/04/2008
YORK TOURISM BUREAU29/04/2008
Filing Information
Company Number 02114529
Company ID Number 02114529
Date formed 1987-03-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2022-01-02
Return next due 2023-01-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-09 13:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISIT YORK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISIT YORK

Current Directors
Officer Role Date Appointed
JANE ALISON GIBSON
Director 2012-10-01
KEITH SIMPSON WOOD
Director 2002-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BURN
Company Secretary 1992-01-02 2018-04-01
JANET BARNES
Director 2008-04-01 2015-07-06
PHILIP MARTIN BENHAM
Director 2009-09-30 2015-07-06
RONALD URWICK COOKE
Director 2011-11-11 2015-07-06
JOHN IAN GILLIES
Director 2008-04-01 2015-07-06
MICHAEL FINN HJORT
Director 2006-10-11 2015-07-06
JULIANA ELIZABETH DELANEY
Director 2011-11-11 2015-03-24
JAMES ALEXANDER
Director 2011-07-06 2015-01-05
SONJA CRISP
Director 2009-09-30 2014-11-03
GILLIAN MARGARET CRUDDAS
Director 1997-02-19 2013-10-31
PETER BLACKWOOD BROWN
Director 2002-11-18 2011-11-11
DAVID ARTHUR BROOKS
Director 2002-11-18 2009-09-30
JULIAN ANDREW CRIPPS
Director 2006-10-11 2007-12-11
DIANA GOLDING
Director 2004-10-12 2007-12-11
TREVOR EDWARD HIRST
Director 2001-10-02 2007-12-11
JANET BARNES
Director 2002-10-16 2006-10-11
CHRISTOPHER PHILIP BARRETT
Director 2005-10-11 2006-10-11
HAZEL GILLIAN HART
Director 2000-09-25 2003-10-14
PETER VINCENT ADDYMAN
Director 1997-02-19 2002-10-16
RICHARD JOHN BUCKLAND
Director 2000-09-25 2002-10-16
HENRY RICHARD HAINSWORTH
Director 1992-01-02 2002-10-16
MAURAG ELIZABETH CARMICHAEL
Director 1997-02-19 2001-10-02
MICHAEL DAVID BOOKER
Director 1999-11-25 2000-09-25
GEORGE RONALD BARTON
Director 1995-11-27 1999-11-25
MICHAEL ARTHUR GEORGE BUSS
Director 1998-11-26 1999-11-25
JOHN FRANCIS GALLERY
Director 1993-11-29 1999-11-25
VALERIE ANNE GARDNER
Director 1998-11-26 1999-11-25
JONATHAN HAROLD BEER
Director 1992-11-25 1998-09-10
PETER AYERS
Director 1993-11-29 1997-01-09
PETER BLACKWOOD BROWN
Director 1992-01-02 1997-01-09
ANDREW RICHARD GEORGE DOW
Director 1992-03-20 1994-03-28
ROSALIND BOWDEN
Director 1992-01-02 1993-01-25
JOHN ARTHUR COILEY
Director 1992-01-02 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALISON GIBSON SCY ENTERPRISE LTD Director 2015-09-03 CURRENT 2010-06-15 Active
JANE ALISON GIBSON SPIRIT OF 2012 TRUSTEE LIMITED Director 2015-03-25 CURRENT 2013-04-04 Active
JANE ALISON GIBSON MAKE IT YORK LIMITED Director 2015-03-16 CURRENT 2014-11-12 Active
KEITH SIMPSON WOOD YORK AGAINST CANCER Director 2009-04-22 CURRENT 2009-04-22 Active
KEITH SIMPSON WOOD BOOTHAM SCHOOL ESTATES LIMITED Director 1993-05-24 CURRENT 1990-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 1 Museum Street York North Yorkshire YO1 7DT
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-18Application to strike the company off the register
2023-01-18DS01Application to strike the company off the register
2023-01-1031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MS SARAH JANE LOFTUS
2021-12-20AP01DIRECTOR APPOINTED MS SARAH JANE LOFTUS
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN BULLICK
2021-02-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07PSC08Notification of a person with significant control statement
2020-01-07PSC07CESSATION OF JANE ALISON GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-25AP01DIRECTOR APPOINTED MR SEAN MARTIN BULLICK
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON WOOD
2019-10-24AP03Appointment of Mrs Manju Ghimire as company secretary on 2019-10-01
2019-04-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19TM02Termination of appointment of Steven Mark Burn on 2018-04-01
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH NO UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON GIBSON
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13AC92Restoration by order of the court
2016-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-02-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AA01Previous accounting period shortened from 31/03/16 TO 31/10/15
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-12-23DS01Application to strike the company off the register
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD WILLIAMS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HJORT
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET BARNES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BENHAM
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLIES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOWARD
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOKE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIANA ELIZABETH DELANEY
2015-01-21AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED COUNCILLOR DAFYDD WILLIAMS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SONJA CRISP
2014-01-20AR0102/01/14 NO MEMBER LIST
2013-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRUDDAS
2013-01-07AR0102/01/13 NO MEMBER LIST
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2012-10-29AP01DIRECTOR APPOINTED LADY JANE ALISON GIBSON
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS
2012-01-12AP01DIRECTOR APPOINTED COUNCILLOR JAMES ALEXANDER
2012-01-11AR0102/01/12 NO MEMBER LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOGG
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY LAYTON
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MEEHAN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLETT
2011-12-08AP01DIRECTOR APPOINTED DENISE HOWARD
2011-12-08AP01DIRECTOR APPOINTED PROFESSOR RONALD URWICK COOKE
2011-12-08AP01DIRECTOR APPOINTED JULIANNA ELIZABETH DELANEY
2011-01-31AR0102/01/11 NO MEMBER LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HON ALDERMAN KEITH SIMPSON WOOD / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS YEOMAN / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET CRUDDAS / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BLACKWOOD BROWN / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SONJA CRISP / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN GILLIES / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINN HJORT / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER MCDONALD HOGG / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ROSEMARY LAYTON / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY NOBLETT / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN WATSON / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BENHAM / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANET BARNES / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MEEHAN / 31/12/2010
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM LENDAL HOUSE 11 LENDAL YORK NORTH YORKSHIRE YO1 8AQ
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2010-02-02AP01DIRECTOR APPOINTED DOCTOR STEPHEN WATSON
2010-02-02AP01DIRECTOR APPOINTED STEPHEN GARY NOBLETT
2010-02-02AP01DIRECTOR APPOINTED JONATHAN FRANCIS MEEHAN
2010-02-02AP01DIRECTOR APPOINTED DAVID MARTIN
2010-02-02AP01DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER MCDONALD HOGG
2010-02-02AP01DIRECTOR APPOINTED JOHN IAN GILLIES
2010-02-02AP01DIRECTOR APPOINTED COUNCILLOR SONJA CRISP
2010-02-02AP01DIRECTOR APPOINTED PHILIP MARTIN BENHAM
2010-02-02AP01DIRECTOR APPOINTED DOCTOR JANET BARNES
2010-02-02AP01DIRECTOR APPOINTED JOHN FRANCIS YEOMANS
2010-01-27AR0102/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HON ALDERMAN KEITH SIMPSON WOOD / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINN HJORT / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BROOKS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ROSEMARY LAYTON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET CRUDDAS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BLACKWOOD BROWN / 27/01/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-05363aANNUAL RETURN MADE UP TO 02/01/09
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-26CERTNMCOMPANY NAME CHANGED YORK TOURISM BUREAU CERTIFICATE ISSUED ON 29/04/08
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISIT YORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISIT YORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISIT YORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIT YORK

Intangible Assets
Patents
We have not found any records of VISIT YORK registering or being granted any patents
Domain Names
We do not have the domain name information for VISIT YORK
Trademarks
We have not found any records of VISIT YORK registering or being granted any trademarks
Income
Government Income

Government spend with VISIT YORK

Government Department Income DateTransaction(s) Value Services/Products
Ryedale District Council 2015-10 GBP £2,000
City of York Council 2015-3 GBP £32,143
City of York Council 2015-1 GBP £77,577 City and Environmental Service
City of York Council 2014-12 GBP £3,548 Customer & Business Support
City of York Council 2014-11 GBP £1,695 Customer & Business Support
City of York Council 2014-10 GBP £103,082 Communities & Neighbourhoods
City of York Council 2014-9 GBP £63,351
City of York Council 2014-8 GBP £50,405
City of York Council 2014-7 GBP £25,174
City of York Council 2014-6 GBP £4,517
City of York Council 2014-5 GBP £20,222
City of York Council 2014-4 GBP £118,821
City of York Council 2014-3 GBP £12,925
City of York Council 2014-2 GBP £6,000
City of York Council 2014-1 GBP £58,392
City of York Council 2013-11 GBP £14,245
City of York Council 2013-10 GBP £60,962
City of York Council 2013-9 GBP £54,487
City of York Council 2013-8 GBP £523
City of York Council 2013-7 GBP £249,048
City of York Council 2013-6 GBP £8,137
City of York Council 2013-5 GBP £7,475
City of York Council 2013-4 GBP £114,324
City of York Council 2013-3 GBP £54,462
City of York Council 2013-2 GBP £20,410
City of York Council 2013-1 GBP £48
City of York Council 2012-12 GBP £54,462
City of York Council 2012-11 GBP £162
City of York Council 2012-10 GBP £10,500
City of York Council 2012-9 GBP £59,462
City of York Council 2012-8 GBP £6,500
City of York Council 2012-7 GBP £108,924

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISIT YORK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISIT YORK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISIT YORK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.