Company Information for VISIT YORK
5 Beech Close, Stanwell, NORTH YORKSHIRE, TW19 7UQ,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
VISIT YORK | ||||
Legal Registered Office | ||||
5 Beech Close Stanwell NORTH YORKSHIRE TW19 7UQ Other companies in YO1 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ALISON GIBSON |
||
KEITH SIMPSON WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK BURN |
Company Secretary | ||
JANET BARNES |
Director | ||
PHILIP MARTIN BENHAM |
Director | ||
RONALD URWICK COOKE |
Director | ||
JOHN IAN GILLIES |
Director | ||
MICHAEL FINN HJORT |
Director | ||
JULIANA ELIZABETH DELANEY |
Director | ||
JAMES ALEXANDER |
Director | ||
SONJA CRISP |
Director | ||
GILLIAN MARGARET CRUDDAS |
Director | ||
PETER BLACKWOOD BROWN |
Director | ||
DAVID ARTHUR BROOKS |
Director | ||
JULIAN ANDREW CRIPPS |
Director | ||
DIANA GOLDING |
Director | ||
TREVOR EDWARD HIRST |
Director | ||
JANET BARNES |
Director | ||
CHRISTOPHER PHILIP BARRETT |
Director | ||
HAZEL GILLIAN HART |
Director | ||
PETER VINCENT ADDYMAN |
Director | ||
RICHARD JOHN BUCKLAND |
Director | ||
HENRY RICHARD HAINSWORTH |
Director | ||
MAURAG ELIZABETH CARMICHAEL |
Director | ||
MICHAEL DAVID BOOKER |
Director | ||
GEORGE RONALD BARTON |
Director | ||
MICHAEL ARTHUR GEORGE BUSS |
Director | ||
JOHN FRANCIS GALLERY |
Director | ||
VALERIE ANNE GARDNER |
Director | ||
JONATHAN HAROLD BEER |
Director | ||
PETER AYERS |
Director | ||
PETER BLACKWOOD BROWN |
Director | ||
ANDREW RICHARD GEORGE DOW |
Director | ||
ROSALIND BOWDEN |
Director | ||
JOHN ARTHUR COILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCY ENTERPRISE LTD | Director | 2015-09-03 | CURRENT | 2010-06-15 | Active | |
SPIRIT OF 2012 TRUSTEE LIMITED | Director | 2015-03-25 | CURRENT | 2013-04-04 | Active | |
MAKE IT YORK LIMITED | Director | 2015-03-16 | CURRENT | 2014-11-12 | Active | |
YORK AGAINST CANCER | Director | 2009-04-22 | CURRENT | 2009-04-22 | Active | |
BOOTHAM SCHOOL ESTATES LIMITED | Director | 1993-05-24 | CURRENT | 1990-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM 1 Museum Street York North Yorkshire YO1 7DT | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MS SARAH JANE LOFTUS | ||
AP01 | DIRECTOR APPOINTED MS SARAH JANE LOFTUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN BULLICK | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JANE ALISON GIBSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR SEAN MARTIN BULLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON WOOD | |
AP03 | Appointment of Mrs Manju Ghimire as company secretary on 2019-10-01 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Steven Mark Burn on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON GIBSON | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/10/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAFYDD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HJORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILLIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIANA ELIZABETH DELANEY | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAFYDD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA CRISP | |
AR01 | 02/01/14 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRUDDAS | |
AR01 | 02/01/13 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED LADY JANE ALISON GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS | |
AP01 | DIRECTOR APPOINTED COUNCILLOR JAMES ALEXANDER | |
AR01 | 02/01/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY LAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLETT | |
AP01 | DIRECTOR APPOINTED DENISE HOWARD | |
AP01 | DIRECTOR APPOINTED PROFESSOR RONALD URWICK COOKE | |
AP01 | DIRECTOR APPOINTED JULIANNA ELIZABETH DELANEY | |
AR01 | 02/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HON ALDERMAN KEITH SIMPSON WOOD / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS YEOMAN / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET CRUDDAS / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLACKWOOD BROWN / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SONJA CRISP / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN GILLIES / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINN HJORT / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER MCDONALD HOGG / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY ROSEMARY LAYTON / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY NOBLETT / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN WATSON / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BENHAM / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANET BARNES / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MEEHAN / 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM LENDAL HOUSE 11 LENDAL YORK NORTH YORKSHIRE YO1 8AQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS | |
AP01 | DIRECTOR APPOINTED DOCTOR STEPHEN WATSON | |
AP01 | DIRECTOR APPOINTED STEPHEN GARY NOBLETT | |
AP01 | DIRECTOR APPOINTED JONATHAN FRANCIS MEEHAN | |
AP01 | DIRECTOR APPOINTED DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER MCDONALD HOGG | |
AP01 | DIRECTOR APPOINTED JOHN IAN GILLIES | |
AP01 | DIRECTOR APPOINTED COUNCILLOR SONJA CRISP | |
AP01 | DIRECTOR APPOINTED PHILIP MARTIN BENHAM | |
AP01 | DIRECTOR APPOINTED DOCTOR JANET BARNES | |
AP01 | DIRECTOR APPOINTED JOHN FRANCIS YEOMANS | |
AR01 | 02/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HON ALDERMAN KEITH SIMPSON WOOD / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINN HJORT / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BROOKS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY ROSEMARY LAYTON / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET CRUDDAS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLACKWOOD BROWN / 27/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 02/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED YORK TOURISM BUREAU CERTIFICATE ISSUED ON 29/04/08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ryedale District Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
City and Environmental Service |
City of York Council | |
|
Customer & Business Support |
City of York Council | |
|
Customer & Business Support |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
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.
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. |