The Visitor Limited CREWKERNE


The Visitor started in year 2005 as Private Limited Company with registration number 05427424. The The Visitor company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Crewkerne at 6 The Linen Yard. Postal code: TA18 8AB.

At present there are 2 directors in the the company, namely Patrick D. and Helen D.. In addition one secretary - Lucy P. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Visitor Limited Address / Contact

Office Address 6 The Linen Yard
Office Address2 South Street
Town Crewkerne
Post code TA18 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05427424
Date of Incorporation Mon, 18th Apr 2005
Industry Video production activities
Industry specialised design activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Patrick D.

Position: Director

Appointed: 23 September 2016

Lucy P.

Position: Secretary

Appointed: 18 April 2005

Helen D.

Position: Director

Appointed: 18 April 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 18 April 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 April 2005

Resigned: 18 April 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Patrick D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Helen D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Patrick D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patrick D.

Notified on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Helen D.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick D.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth18 87514 480       
Balance Sheet
Cash Bank On Hand 7382291 383 15 6941 2932 
Current Assets 28 76330 38025 74317 92823 40910 20715 49014 240
Debtors30 82228 02530 15124 36017 9287 7158 91415 488 
Net Assets Liabilities 14 48010 5049 006525-15 530-14 987-20 728 
Other Debtors    989 386  
Property Plant Equipment 1 7022 0941 3441 00775314 38520 240 
Cash Bank In Hand1 541        
Intangible Fixed Assets20 00018 000       
Tangible Fixed Assets2 2731 702       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve18 87414 479       
Shareholder Funds18 87514 480       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       5 6995 610
Accumulated Amortisation Impairment Intangible Assets 22 00024 00026 00028 00030 00032 00034 000 
Accumulated Depreciation Impairment Property Plant Equipment 19 37820 07711 32711 66411 91814 83719 106 
Additions Other Than Through Business Combinations Property Plant Equipment  1 091   16 55110 124 
Amortisation Rate Used For Intangible Assets  101010101010 
Average Number Employees During Period 33222223
Bank Borrowings Overdrafts 6 9878 7397 45211 4164 8268 55818 603 
Corporation Tax Payable 2 0562 0311 428 387   
Creditors 33 64537 55131 82630 21919 54926 47449 95041 248
Depreciation Rate Used For Property Plant Equipment  252525 1515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 200     
Disposals Property Plant Equipment   9 500     
Dividends Paid On Shares     15 500   
Fixed Assets22 27319 70218 09415 34413 00710 75322 38526 24024 100
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 0002 0002 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment  6994503372542 9194 269 
Intangible Assets 18 00016 00014 00012 00010 0008 0006 000 
Intangible Assets Gross Cost  40 00040 00040 00040 00040 00040 000 
Net Current Assets Liabilities-2 943-4 882-7 171-6 083-12 2913 860-16 267-34 460-27 008
Number Shares Issued Fully Paid     101010 
Other Creditors 5 7492 58311 4728 1986 09214 60624 551 
Other Taxation Social Security Payable 13 10519 5326 6486 4758 1983 3106 702 
Par Value Share 1    11 
Property Plant Equipment Gross Cost 21 08022 17112 67112 67112 67129 22239 346 
Provisions For Liabilities Balance Sheet Subtotal    1911431 305532 
Taxation Including Deferred Taxation Balance Sheet Subtotal 340419255191    
Total Assets Less Current Liabilities19 33014 82010 9239 26171614 6136 118-8 220-2 908
Trade Creditors Trade Payables 5 7484 6664 8264 13046 94 
Trade Debtors Trade Receivables 28 02530 15124 36016 9397 7158 52815 488 
Cash Bank 738       
Creditors Due Within One Year35 30633 645       
Intangible Fixed Assets Aggregate Amortisation Impairment20 00022 000       
Intangible Fixed Assets Amortisation Charged In Period 2 000       
Net Assets Liability Excluding Pension Asset Liability18 87514 480       
Number Shares Allotted11       
Number Shares Authorised 1 000       
Provisions For Liabilities Charges455340       
Share Capital Allotted Called Up Paid-1-1       
Share Capital Authorised-1 000-1 000       
Tangible Fixed Assets Depreciation18 80719 378       
Tangible Fixed Assets Depreciation Charged In Period 571       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
Free Download (10 pages)

Company search

Advertisements