Muncaster Visitor Management Limited RAVENGLASS


Founded in 1997, Muncaster Visitor Management, classified under reg no. 03385229 is an active company. Currently registered at Muncaster Castle CA18 1RQ, Ravenglass the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since October 2, 1997 Muncaster Visitor Management Limited is no longer carrying the name Makecheer.

At present there are 6 directors in the the company, namely Peter M., Celia M. and Jennifer B. and others. In addition one secretary - Iona F. - is with the firm. As of 7 May 2024, there were 9 ex directors - Craig L., Grahame S. and others listed below. There were no ex secretaries.

Muncaster Visitor Management Limited Address / Contact

Office Address Muncaster Castle
Office Address2 Muncaster
Town Ravenglass
Post code CA18 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385229
Date of Incorporation Wed, 11th Jun 1997
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Peter M.

Position: Director

Appointed: 01 June 2021

Celia M.

Position: Director

Appointed: 06 February 2017

Jennifer B.

Position: Director

Appointed: 12 September 2005

Margaret B.

Position: Director

Appointed: 12 September 2005

Iona F.

Position: Director

Appointed: 14 October 2003

Iona F.

Position: Secretary

Appointed: 03 July 1997

Peter F.

Position: Director

Appointed: 03 July 1997

Craig L.

Position: Director

Appointed: 01 January 2013

Resigned: 01 July 2015

Grahame S.

Position: Director

Appointed: 10 May 2004

Resigned: 01 June 2021

Susan D.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2011

Jonathan S.

Position: Director

Appointed: 01 September 2002

Resigned: 25 March 2005

Barry S.

Position: Director

Appointed: 19 June 2001

Resigned: 01 April 2005

Anthony W.

Position: Director

Appointed: 12 December 1997

Resigned: 29 July 2005

Johnathan S.

Position: Director

Appointed: 25 June 1997

Resigned: 22 August 1997

Ian C.

Position: Director

Appointed: 25 June 1997

Resigned: 05 May 2004

Anne H.

Position: Director

Appointed: 25 June 1997

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 03 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 03 July 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Muncaster Partnership from Ravenglass, United Kingdom. This PSC is categorised as "a partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Muncaster Partnership

Muncaster Castle ., Ravenglass, Cumbria, CA18 1RQ, United Kingdom

Legal authority English Law
Legal form Partnership
Country registered England
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Makecheer October 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand184 66154 034245 667609 918619 263
Current Assets338 976196 430377 476757 531716 515
Debtors141 838131 746130 159128 38062 304
Net Assets Liabilities3 8823 8823 882753 474830 479
Other Debtors2 25813 70097 02815 45339 391
Property Plant Equipment24 307106 225103 756608 484565 715
Total Inventories12 47710 6501 65019 23334 948
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   437 337366 975
Accumulated Amortisation Impairment Intangible Assets34 18034 25534 31534 37534 435
Accumulated Depreciation Impairment Property Plant Equipment261 154283 696304 508404 375504 185
Amounts Owed To Group Undertakings Participating Interests295 139205 846365 228  
Average Number Employees During Period3123172324
Bank Borrowings Overdrafts  6 667  
Corporation Tax Payable   80 221-26
Creditors359 821299 118434 302175 42984 941
Fixed Assets24 727106 570104 041608 709565 880
Increase From Amortisation Charge For Year Intangible Assets 75606060
Increase From Depreciation Charge For Year Property Plant Equipment 22 54220 8127 1245 950
Intangible Assets420345285225165
Intangible Assets Gross Cost34 00034 60034 60034 60034 600
Net Current Assets Liabilities-20 845-102 688-56 826582 102631 574
Other Creditors7 87618 6938 590  
Other Taxation Social Security Payable36 6536 0897 28126 62710 244
Property Plant Equipment Gross Cost285 461389 921408 2641 012 8591 069 900
Total Additions Including From Business Combinations Property Plant Equipment 104 46019 4915 9926 090
Total Assets Less Current Liabilities3 8823 88247 2151 190 8111 197 454
Total Increase Decrease From Revaluations Property Plant Equipment  -1 149  
Trade Creditors Trade Payables20 15368 49046 53664 36068 254
Trade Debtors Trade Receivables139 580118 04633 131112 92722 913

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, August 2023
Free Download (14 pages)

Company search

Advertisements