Company Information for VISIT NORTHUMBERLAND LTD
NORTHUMBERLAND COUNTY COUNCIL, COUNTY HALL, MORPETH, NE61 2EF,
|
Company Registration Number
05771216
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
VISIT NORTHUMBERLAND LTD | ||
Legal Registered Office | ||
NORTHUMBERLAND COUNTY COUNCIL COUNTY HALL MORPETH NE61 2EF Other companies in NE63 | ||
Previous Names | ||
|
Company Number | 05771216 | |
---|---|---|
Company ID Number | 05771216 | |
Date formed | 2006-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890880876 |
Last Datalog update: | 2024-05-05 17:01:29 |
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 |
---|---|---|
PETER STONELL |
||
STUART JAMES BIRKETT |
||
ANDREW KEITH FOX |
||
NOEL ANTHONY GATES |
||
DAVID HALL |
||
CATHERINE ROBSON HOMER |
||
GRAEME MARK MASON |
||
KARI HELEN OWERS |
||
BENJAMIN JOHN QUIGLEY |
||
JEFFREY SUTHERAN |
||
NIGEL WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DAVEY |
Director | ||
JANET BIBBY |
Director | ||
SARAH JANE GREEN |
Director | ||
PETER JAMES MCINTYRE |
Director | ||
ELIZABETH MARY PAGE |
Director | ||
KATHLEEN PRIESTLEY |
Director | ||
STACEY BURLET |
Director | ||
PETER LEONARD LLEWELLYN |
Director | ||
MARY COYLE |
Director | ||
GILES DUDLEY INGRAM |
Company Secretary | ||
DAVID ARCHBOLD |
Director | ||
CAROLE ANN FIELD |
Director | ||
DAVID SUMMERS HUNTER |
Director | ||
KEITH MERRIN |
Director | ||
KEMP PETER |
Director | ||
JEFFREY STEWART REID |
Director | ||
ELSPETH FIONA GORDON STANDFIELD |
Director | ||
CAROLINE SUSAN FOREMAN |
Company Secretary | ||
PETER HILLMAN |
Director | ||
EUAN JAMES PRINGLE |
Director | ||
GARY ALAN JAMESON REED |
Director | ||
KEVIN JOHN THOMPSON |
Director | ||
MICHAEL JOHN PARKER |
Director | ||
JOHN LITHERLAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRKETT CONSULTING LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
NGI SOLUTIONS LIMITED | Director | 2017-09-22 | CURRENT | 2014-03-19 | Active | |
GENERATOR NORTH EAST LIMITED | Director | 2017-09-21 | CURRENT | 1998-11-19 | Active | |
KIELDER WATER & FOREST PARK DEVELOPMENT TRUST | Director | 2016-09-07 | CURRENT | 2010-10-29 | Active | |
ACTIVE NORTHUMBERLAND TRADING LIMITED | Director | 2015-12-14 | CURRENT | 2014-10-01 | Active | |
OUSEBURN TRUST | Director | 2015-11-26 | CURRENT | 1996-01-18 | Active | |
OUSEBURN ACTIVITIES LIMITED | Director | 2015-11-26 | CURRENT | 2003-07-18 | Active - Proposal to Strike off | |
ACTIVE NORTHUMBERLAND | Director | 2015-10-19 | CURRENT | 2013-04-11 | Active | |
ACTIVE NORTHUMBERLAND | Director | 2017-06-14 | CURRENT | 2013-04-11 | Active | |
ACTIVE NORTHUMBERLAND TRADING LIMITED | Director | 2017-06-14 | CURRENT | 2014-10-01 | Active | |
HEXHAM COMMUNITY PARTNERSHIP | Director | 2014-08-01 | CURRENT | 2006-11-03 | Active | |
NEWCASTLE UNITED FOUNDATION | Director | 2017-07-21 | CURRENT | 2007-10-30 | Active | |
AIRPORT OPERATORS ASSOCIATION LTD. | Director | 2016-05-19 | CURRENT | 1972-02-09 | Active | |
NEWCASTLE GATESHEAD INITIATIVE LIMITED | Director | 2008-12-02 | CURRENT | 1988-07-28 | Active | |
CONTENTED AGENCY LTD | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2016-03-29 | |
O COMMUNICATIONS LTD | Director | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) | Director | 2013-03-21 | CURRENT | 1927-04-12 | Active - Proposal to Strike off | |
EVERYTHING DIFFERENT LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
DIFFERENT STORY LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
DIFFERENTOLOGY LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
THE REAL ALE PUB (ON-LINE) LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Dissolved 2016-12-27 | |
DIFFERENT ADVERTISING DESIGN AND MARKETING LIMITED | Director | 1999-04-12 | CURRENT | 1999-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STUART JAMES BIRKETT | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY SUTHERAN | ||
DIRECTOR APPOINTED MR ADAM CHAFFER | ||
Appointment of Mr Adam Chaffer as company secretary on 2022-10-19 | ||
DIRECTOR APPOINTED MR SIMON RICHARD COXON | ||
DIRECTOR APPOINTED MRS SONYA GALLOWAY | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL ANTHONY GATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN QUIGLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/22 FROM Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ | |
TM02 | Termination of appointment of Peter Stonell on 2022-03-17 | |
AP01 | DIRECTOR APPOINTED MRS JENNIE COLLINGWOOD | |
CH01 | Director's details changed for Mr Jeffrey Sutheran on 2021-12-09 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL | |
RES15 | CHANGE OF COMPANY NAME 06/09/21 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY GEORGE WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBSON HOMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARI HELEN OWERS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW KEITH FOX | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED COUNCILLOR CATHERINE ROBSON HOMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL WALSH | |
AP01 | DIRECTOR APPOINTED MR JEFFREY SUTHERAN | |
AP01 | DIRECTOR APPOINTED COUNCILLOR SUSAN DAVEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/06/15 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BIBBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN | |
RES01 | ADOPT ARTICLES 24/02/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM C/O Suite 27 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRIESTLEY | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY BURLET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY BURLET | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SUITES 101-103 LONGHIRST BUSINESS CENTRE LONGHIRST HALL MORPETH NORTHUMBERLAND NE61 3LL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LLEWELLYN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER LEONARD LLEWELLYN | |
AR01 | 31/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MARY PAGE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS JANET BIBBY | |
RES13 | MEMBERS RE DESINATED AS SUBSCRIBER MEMBERS 26/11/2012 | |
RES01 | ADOPT ARTICLES 26/11/2012 | |
AP01 | DIRECTOR APPOINTED MRS KARI HELEN OWERS | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE GREEN | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES MCINTYRE | |
AP01 | DIRECTOR APPOINTED MS KATE PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY COYLE | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES BIRKETT | |
AP01 | DIRECTOR APPOINTED MR BEN QUIGLEY | |
AP03 | SECRETARY APPOINTED MR PETER STONELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILES INGRAM | |
AP01 | DIRECTOR APPOINTED MR NOEL ANTHONY GATES | |
AP01 | DIRECTOR APPOINTED DR STACEY BURLET | |
AP01 | DIRECTOR APPOINTED MR GRAEME MARK MASON | |
AP01 | DIRECTOR APPOINTED MS MARY COYLE | |
RES01 | ADOPT ARTICLES 26/03/2012 | |
AR01 | 31/03/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM SUITE 101-103 LONGHIRST BUSINESS CENTRE LONGHIRST HALL MORPETH NE61 6TT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SOPHIA WILLIAMSON / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELSPETH STANDFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEMP PETER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHBOLD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUMMERS HUNTER / 19/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SOPHIA WILLIAMSON / 05/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN TURNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEMP PETER / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUMMERS HUNTER / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN FIELD / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARCHBOLD / 05/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILES DUDLEY INGRAM / 05/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM MICKLEWOOD HOUSE LONGHIRST HALL MORPETH NORTHUMBERLAND NE61 3LL | |
AP01 | DIRECTOR APPOINTED KEITH MERRIN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GILES DUDLEY INGRAM | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE FOREMAN | |
363a | ANNUAL RETURN MADE UP TO 05/04/09 | |
288a | DIRECTOR APPOINTED DAVID ARCHBOLD |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 6 |
MortgagesNumMortOutstanding | 0.06 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 2 |
This shows the max and average number of mortgages for companies with the same SIC code of 79901 - Activities of tourist guides
Creditors Due Within One Year | 2013-03-31 | £ 113,671 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 84,158 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 NORTHUMBERLAND LTD
Cash Bank In Hand | 2013-03-31 | £ 94,418 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 53,565 |
Current Assets | 2013-03-31 | £ 141,883 |
Current Assets | 2012-03-31 | £ 123,144 |
Debtors | 2013-03-31 | £ 47,465 |
Debtors | 2012-03-31 | £ 69,579 |
Shareholder Funds | 2013-03-31 | £ 28,212 |
Shareholder Funds | 2012-03-31 | £ 38,986 |
Debtors and other cash assets
VISIT NORTHUMBERLAND LTD owns 3 domain names.
hadrianswall-northumberland.co.uk northumberlandtourism.co.uk campingnorthumberland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Other Supplies and Services Expenditure |
Northumberland County Council | |
|
Other Supplies and Services Expenditure |
Northumberland County Council | |
|
Other Supplies and Services Expenditure |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Partnership Development Projects |
Northumberland County Council | |
|
Other Supplies and Services Expenditure |
Northumberland County Council | |
|
Other Supplies and Services Expenditure |
Northumberland County Council | |
|
Other Supplies and Services Expenditure |
Northumberland County Council | |
|
Manual Receipt Accruals |
Northumberland County Council | |
|
Manual Receipt Accruals |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Activities Support |
Northumberland County Council | |
|
Activities Support |
Northumberland County Council | |
|
Other Contributions |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
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. |