Background WavePink WaveYellow Wave

VISIT NORTHUMBERLAND LTD (05771216)

VISIT NORTHUMBERLAND LTD (05771216) is an active UK company. incorporated on 5 April 2006. with registered office in Morpeth. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. VISIT NORTHUMBERLAND LTD has been registered for 19 years. Current directors include FOX, Andrew Keith, MEENAGHAN, Elain, SANDERS-COOPER, Nicola and 1 others.

Company Number
05771216
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2006
Age
19 years
Address
County Hall, Morpeth, NE61 2EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
FOX, Andrew Keith, MEENAGHAN, Elain, SANDERS-COOPER, Nicola, ST HILAIRE, Lauren Michaela
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT NORTHUMBERLAND LTD

VISIT NORTHUMBERLAND LTD is an active company incorporated on 5 April 2006 with the registered office located in Morpeth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. VISIT NORTHUMBERLAND LTD was registered 19 years ago.(SIC: 79901)

Status

active

Active since 19 years ago

Company No

05771216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NORTHUMBERLAND TOURISM LIMITED
From: 5 April 2006To: 6 September 2021
Contact
Address

County Hall County Hall Morpeth, NE61 2EF,

Previous Addresses

Northumberland County Council County Hall Morpeth NE61 2EF United Kingdom
From: 24 March 2022To: 7 August 2025
Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ
From: 14 November 2014To: 24 March 2022
C/O Suite 27 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ
From: 3 April 2014To: 14 November 2014
Suites 101-103 Longhirst Business Centre Longhirst Hall Morpeth Northumberland NE61 3LL England
From: 18 April 2012To: 3 April 2014
Suite 101-103 Longhirst Business Centre Longhirst Hall Morpeth NE61 6TT
From: 9 February 2010To: 18 April 2012
Micklewood House Longhirst Hall Morpeth Northumberland NE61 3LL
From: 5 April 2006To: 9 February 2010
Timeline

62 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FOX, Andrew Keith

Active
County Hall, MorpethNE61 2EF
Secretary
Appointed 06 Aug 2025

FOX, Andrew Keith

Active
County Hall, MorpethNE61 2EF
Born May 1966
Director
Appointed 01 Oct 2017

MEENAGHAN, Elain

Active
Charlton Hall Estate, ChathillNE67 5DZ
Born August 1976
Director
Appointed 06 Aug 2025

SANDERS-COOPER, Nicola

Active
County Hall, MorpethNE61 2EF
Born March 1987
Director
Appointed 06 Aug 2025

ST HILAIRE, Lauren Michaela

Active
The Gardeners Cottage, AlnwickNE66 1HB
Born October 1991
Director
Appointed 06 Aug 2025

CHAFFER, Adam

Resigned
County Hall, MorpethNE61 2EF
Secretary
Appointed 19 Oct 2022
Resigned 06 Aug 2025

FOREMAN, Caroline Susan

Resigned
Primrose Cottage, MorpethNE65 7QB
Secretary
Appointed 01 Nov 2006
Resigned 30 Apr 2009

INGRAM, Giles Dudley

Resigned
Longhirst Business Centre, MorpethNE61 3LL
Secretary
Appointed 07 May 2009
Resigned 19 Oct 2012

LITHERLAND, John

Resigned
9 King Edward Road, Newcastle Upon TyneNE6 5RE
Secretary
Appointed 05 Apr 2006
Resigned 01 Nov 2006

STONELL, Peter

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Secretary
Appointed 19 Oct 2012
Resigned 17 Mar 2022

ARCHBOLD, David

Resigned
The Old Smithy, MorpethNE65 9HU
Born February 1950
Director
Appointed 04 Dec 2008
Resigned 28 Mar 2012

BIBBY, Janet

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born April 1958
Director
Appointed 26 Nov 2012
Resigned 31 Mar 2015

BIRKETT, Stuart James

Resigned
County Hall, MorpethNE61 2EF
Born July 1964
Director
Appointed 26 Nov 2012
Resigned 21 Mar 2023

BURLET, Stacey, Dr

Resigned
County Hall, MorpethNE61 2EF
Born August 1970
Director
Appointed 03 Apr 2012
Resigned 23 Apr 2014

CHAFFER, Adam

Resigned
County Hall, MorpethNE61 2EF
Born August 1988
Director
Appointed 19 Oct 2022
Resigned 06 Aug 2025

COLLINGWOOD, Jennie

Resigned
County Hall, MorpethNE61 2EF
Born September 1976
Director
Appointed 15 Feb 2022
Resigned 12 Feb 2026

COXON, Simon Richard

Resigned
County Hall, MorpethNE61 2EF
Born May 1970
Director
Appointed 19 Oct 2022
Resigned 06 Aug 2025

COYLE, Mary

Resigned
Longhirst Business Centre, MorpethNE61 3LL
Born February 1949
Director
Appointed 02 Apr 2012
Resigned 26 Nov 2012

DAVEY, Susan

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born September 1953
Director
Appointed 20 Aug 2015
Resigned 12 Jul 2017

FIELD, Carole Ann

Resigned
Beach Court, BeadnellNE67 5BJ
Born December 1947
Director
Appointed 05 Apr 2006
Resigned 28 Mar 2012

GALLOWAY, Sonya

Resigned
County Hall, MorpethNE61 2EF
Born December 1976
Director
Appointed 19 Oct 2022
Resigned 06 Aug 2025

GATES, Noel Anthony

Resigned
County Hall, MorpethNE61 2EF
Born December 1965
Director
Appointed 02 Apr 2012
Resigned 12 Aug 2022

GREEN, Sarah Jane

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born March 1974
Director
Appointed 26 Nov 2012
Resigned 31 Mar 2015

HALL, David

Resigned
De Merley Gardens, MorpethNE61 5DB
Born September 1966
Director
Appointed 05 Apr 2006
Resigned 20 Oct 2021

HILLMAN, Peter

Resigned
37 Mindrum Way, Whitley BayNE25 0HZ
Born November 1950
Director
Appointed 05 Apr 2006
Resigned 18 Nov 2008

HOMER, Catherine Robson, Councillor

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born November 1967
Director
Appointed 12 Jul 2017
Resigned 03 Sept 2020

HUNTER, David Summers

Resigned
Gloster Hill Cottages, MorpethNE65 0HJ
Born March 1953
Director
Appointed 06 Apr 2007
Resigned 28 Mar 2012

LLEWELLYN, Peter Leonard

Resigned
Longhirst Business Centre, MorpethNE61 3LL
Born September 1969
Director
Appointed 23 Mar 2013
Resigned 21 Oct 2013

MASON, Graeme Mark

Resigned
County Hall, MorpethNE61 2EF
Born December 1968
Director
Appointed 02 Apr 2012
Resigned 11 Aug 2022

MCINTYRE, Peter James

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born March 1967
Director
Appointed 26 Nov 2012
Resigned 31 Mar 2015

MERRIN, Keith

Resigned
Alwinton Terrace, Newcastle Upon TyneNE3 1UB
Born July 1969
Director
Appointed 28 Jul 2009
Resigned 28 Mar 2012

OWERS, Kari Helen

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born August 1973
Director
Appointed 26 Nov 2012
Resigned 16 Jul 2018

PAGE, Elizabeth Mary

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born August 1959
Director
Appointed 28 Jan 2013
Resigned 31 Mar 2015

PARKER, Michael John

Resigned
Mount Royal Allendale Road, HexhamNE46 2NJ
Born February 1948
Director
Appointed 05 Apr 2006
Resigned 08 Sept 2007

PETER, Kemp

Resigned
Tall Pines, StocksfieldNE43 7PH
Born May 1944
Director
Appointed 06 Nov 2007
Resigned 28 Mar 2012
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Resolution
11 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Resolution
11 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
287Change of Registered Office
Incorporation Company
5 April 2006
NEWINCIncorporation