Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISIT BATH LTD
Company Information for

VISIT BATH LTD

GUILDHALL, HIGH STREET, BATH, BA1 5AW,
Company Registration Number
04843577
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Visit Bath Ltd
VISIT BATH LTD was founded on 2003-07-24 and has its registered office in Bath. The organisation's status is listed as "Active". Visit Bath Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VISIT BATH LTD
 
Legal Registered Office
GUILDHALL
HIGH STREET
BATH
BA1 5AW
Other companies in BA1
 
Previous Names
BATH TOURISM PLUS LIMITED29/11/2018
BATH TOURISM PLUS07/04/2017
Filing Information
Company Number 04843577
Company ID Number 04843577
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB821479525  
Last Datalog update: 2023-08-06 06:01:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VISIT BATH LTD

Current Directors
Officer Role Date Appointed
WILLIAM IAN BELL
Director 2011-09-16
FRANK GEOFFREY COLLINS
Director 2014-11-21
VICTOR MANUEL SILVA DA CUNHA
Director 2014-09-10
FRANCOIS PATRICK DE LA CROIX VAUBOIS
Director 2015-11-20
DOUGLAS JEREMY DOUGLAS
Director 2015-11-20
CRAIG PETER JENKINS
Director 2017-09-01
RACHEL MARY JOHNSTON
Director 2018-02-09
IAN JAMES STOCKLEY
Director 2017-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KEITH MULLETT
Company Secretary 2008-11-21 2018-04-24
SIMON MARK COOPER
Director 2010-11-26 2016-09-09
JOANNA CATHERINE BERTINET
Director 2012-05-28 2016-05-26
MARTIN JEREMY CLUBBE
Director 2012-05-28 2015-08-23
MATTHEW NEAL DAVIS
Director 2004-04-01 2015-06-18
ASHLEY BAKER
Director 2009-05-08 2015-05-22
MARTIN SIMON CURTIS
Director 2008-11-21 2014-05-23
SARAH ANN MANSFIELD
Director 2006-04-24 2014-05-23
MARY LYNCH
Director 2009-05-08 2012-05-18
ALAN DAVID MARVELL
Director 2008-11-21 2011-09-16
JEAN RACHEL BOYLE
Director 2009-07-16 2010-09-24
DEIDRE LIVINGSTONE
Director 2008-11-07 2010-02-12
JEAN RACHEL BOYLE
Director 2009-07-16 2009-10-01
RICHARD WHITE
Company Secretary 2007-01-19 2008-11-21
JULIAN JOHN HUMPHRIES
Director 2003-07-24 2008-09-05
THERESA EVELYN MCDERMOTT
Director 2005-08-05 2008-08-27
ELEANOR MARGARET JACKSON
Director 2007-08-24 2008-07-21
PAUL NIGEL CROSSLEY
Director 2007-09-04 2008-07-03
JANET CHARLOTTE HULL
Director 2003-07-24 2008-05-08
ANDREW CHARLES FITZMAURICE
Director 2005-08-05 2008-03-18
MARIAN MCNEIR
Director 2005-10-04 2007-11-28
JULIAN JOHN HUMPHRIES
Company Secretary 2003-07-24 2007-01-19
JULIAN ABRAHAM
Director 2003-07-24 2005-11-11
LAURENCE JORDEN BENEDICT BEERE
Director 2003-07-24 2005-08-31
JO CLIFFORD
Director 2003-07-24 2005-04-11
RENATA JANE ELEANOR LOVAT SHORT
Director 2003-07-24 2004-07-01
ADRIAN WILLIAM INKER
Director 2003-07-24 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM IAN BELL RICE-THE RESEARCH INSTITUTE FOR THE CARE OF OLDER PEOPLE Director 2018-01-25 CURRENT 1994-10-17 Active
WILLIAM IAN BELL BATH CHAMBER OF COMMERCE (INCORPORATED) Director 2009-04-06 CURRENT 1902-05-02 Active
WILLIAM IAN BELL TINTINNA LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
FRANK GEOFFREY COLLINS MOGERS DREWETT SERVICES LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
FRANK GEOFFREY COLLINS 7/9 ALMA VALE ROAD BRISTOL MANAGEMENT COMPANY LIMITED Director 2016-01-30 CURRENT 2007-04-13 Active
FRANK GEOFFREY COLLINS THE 23RD FOLIO LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
FRANK GEOFFREY COLLINS THE RAILWAY PERFORMANCE SOCIETY FOUNDATION LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
FRANK GEOFFREY COLLINS PEMBRO PROPERTIES LIMITED Director 2013-09-04 CURRENT 2003-11-05 Dissolved 2016-12-09
FRANK GEOFFREY COLLINS ALL ADVOKAT LIMITED Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2017-05-17
FRANK GEOFFREY COLLINS ALL HR LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-12-12
FRANK GEOFFREY COLLINS AVONSDOWN PROPERTIES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
FRANK GEOFFREY COLLINS RPS RAIL PERFORMANCE CONSULTANTS LIMITED Director 2002-07-31 CURRENT 2002-07-31 Active - Proposal to Strike off
FRANK GEOFFREY COLLINS THE RAILWAY PERFORMANCE SOCIETY LIMITED Director 2002-07-17 CURRENT 2002-07-17 Active
FRANCOIS PATRICK DE LA CROIX VAUBOIS MAISONS DE FRANCE LIMITED Director 2004-05-08 CURRENT 1983-08-01 Active
DOUGLAS JEREMY DOUGLAS AVON VALLEY COUNTRY PARK LTD Director 2013-12-10 CURRENT 2003-06-02 Active
DOUGLAS JEREMY DOUGLAS JOHN DOUGLAS ESTATES LTD. Director 1998-04-05 CURRENT 1987-03-20 Active
CRAIG PETER JENKINS FOUNDERS COLLECTION Director 2017-10-04 CURRENT 2017-10-04 Active
CRAIG PETER JENKINS 44AD Director 2017-08-07 CURRENT 2017-08-07 Active
CRAIG PETER JENKINS VIP SHOPPING (BATH) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
CRAIG PETER JENKINS PANGOLIN EDITIONS LIMITED Director 2015-12-31 CURRENT 1997-06-03 Active
CRAIG PETER JENKINS TYRATECH LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
RACHEL MARY JOHNSTON BATH PRESERVATION TRUST LIMITED(THE) Director 2018-06-26 CURRENT 1934-12-07 Active
IAN JAMES STOCKLEY HAMSARD 3099 LIMITED Director 2013-01-01 CURRENT 2007-11-26 Active
IAN JAMES STOCKLEY EVOLVING MEDIA LIMITED Director 2013-01-01 CURRENT 2001-12-14 Active
IAN JAMES STOCKLEY INDICIA RESULTS LIMITED Director 2009-12-17 CURRENT 2006-09-12 Dissolved 2016-04-05
IAN JAMES STOCKLEY ENTIRE DIRECT MARKETING LIMITED Director 2009-12-17 CURRENT 2008-03-14 Dissolved 2016-04-05
IAN JAMES STOCKLEY MARKETING DATABASICS LIMITED Director 2009-12-17 CURRENT 2008-03-14 Dissolved 2016-04-05
IAN JAMES STOCKLEY INDICIA GROUP LIMITED Director 2009-12-17 CURRENT 2006-06-15 Active
IAN JAMES STOCKLEY INDICIA EDINBURGH LIMITED Director 2009-12-17 CURRENT 1993-11-29 Active
IAN JAMES STOCKLEY LINNAEUS CONSULTING LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2013-09-10
IAN JAMES STOCKLEY INDICIA LIMITED Director 2000-06-14 CURRENT 1999-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MS SOPHIE BROADFIELD
2021-11-10CH01Director's details changed for Mr Andrew Stuart Rothery on 2021-11-10
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 9-10 Bath Street Bath BA1 1SN United Kingdom
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRANK SKELLETT
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELAINE SMITH
2020-12-15AP01DIRECTOR APPOINTED MR ANDREW STUART ROTHERY
2020-09-15AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JEREMY DOUGLAS
2020-07-15AP01DIRECTOR APPOINTED MR COLIN FRANK SKELLETT
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY JOHNSTON
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA GALLAND
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PATRICK DE LA CROIX VAUBOIS
2019-08-22AP01DIRECTOR APPOINTED MR DANIEL GRAHAM JOSEPH WHITING
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER JENKINS
2019-03-07AP01DIRECTOR APPOINTED MS JESSICA AMYNTA STEWART BOSTON
2018-11-29RES15CHANGE OF COMPANY NAME 29/11/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES STOCKLEY
2018-11-22AP01DIRECTOR APPOINTED MISS PHILIPPA GALLAND
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN BELL
2018-04-24TM02Termination of appointment of Andrew Keith Mullett on 2018-04-24
2018-04-05AP01DIRECTOR APPOINTED RACHEL JOHNSTON
2018-04-04AP01DIRECTOR APPOINTED MR IAN JAMES STOCKLEY
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Abbey Chambers Abbey Churchyard Bath BA1 1LY
2017-09-07AP01DIRECTOR APPOINTED MR CRAIG PETER JENKINS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VEAL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-05-16RES01ADOPT ARTICLES 05/04/2017
2017-04-07RES15CHANGE OF NAME 05/04/2017
2017-04-07CERTNMCOMPANY NAME CHANGED BATH TOURISM PLUS CERTIFICATE ISSUED ON 07/04/17
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MANUEL SILVA DA CUNHA / 01/12/2016
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BERTINET
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OVERTON
2015-12-14AP01DIRECTOR APPOINTED CLLR MARTIN VEAL
2015-12-14AP01DIRECTOR APPOINTED MR DOUGLAS JEREMY DOUGLAS
2015-12-14AP01DIRECTOR APPOINTED MR FRANCO DE LA CROIX-VAUBOIS
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLUBBE
2015-07-13AR0110/07/15 NO MEMBER LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE MORGAN-BRINKHURST MBE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLMOTT
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BAKER
2015-02-19AP01DIRECTOR APPOINTED MR FRANK GEOFFREY COLLINS
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10AP01DIRECTOR APPOINTED MR VICTOR MANUEL SILVA DA CUNHA
2014-07-10AR0110/07/14 NO MEMBER LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CURTIS
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MANSFIELD
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0110/07/13 NO MEMBER LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TIMMS
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY LYNCH
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0119/07/12 NO MEMBER LIST
2012-07-11TM01TERMINATE DIR APPOINTMENT
2012-07-11AP01DIRECTOR APPOINTED MRS AMANDA JANE WILLMOTT
2012-07-11AP01DIRECTOR APPOINTED MARTIN JEREMY CLUBBE
2012-07-11AP01DIRECTOR APPOINTED JOANNA CATHERINE BERTINET
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AP01DIRECTOR APPOINTED LORAINE MORGAN-BRINKHURST
2011-10-05AP01DIRECTOR APPOINTED MR WILLIAM IAN BELL
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VEAL
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARVELL
2011-08-17AR0124/07/11 NO MEMBER LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLETT
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AP01DIRECTOR APPOINTED ALEX TIMMS
2010-11-26AP01DIRECTOR APPOINTED JONATHON OVERTON
2010-11-26AP01DIRECTOR APPOINTED SIMON COOPER
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BOYLE
2010-08-26AR0124/07/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 01/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID MARVELL / 01/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LYNCH / 01/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEAL DAVIS / 01/01/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BOYLE
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN RACHEL BOYLE / 01/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BAKER / 01/01/2010
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE LIVINGSTONE
2010-08-04AP01DIRECTOR APPOINTED JEAN RACHEL BOYLE
2010-08-04AP01DIRECTOR APPOINTED JEAN RACHEL BOYLE
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05363aANNUAL RETURN MADE UP TO 24/07/09
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 24/07/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR PETER ROLLINS
2009-05-13288aDIRECTOR APPOINTED DEIDRE LIVINGSTONE
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARY LYNCH / 13/05/2009
2009-05-11288aDIRECTOR APPOINTED MR MARY LYNCH
2009-05-11288aDIRECTOR APPOINTED MR ASHLEY BAKER
2009-04-29288aSECRETARY APPOINTED MR ANDY MULLETT
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WHITE
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY RICHARD WHITE
2008-11-28288aDIRECTOR APPOINTED MARTIN SIMON CURTIS
2008-11-28288aDIRECTOR APPOINTED ALAN DAVID MARVELL
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JULIAN HUMPHRIES
2008-09-08288aDIRECTOR APPOINTED MR ANDREW MULLETT
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM ROBSON TAYLOR CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR THERESA MCDERMOTT
2008-08-12363aANNUAL RETURN MADE UP TO 24/07/08
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR JACKSON
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL CROSSLEY
2008-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISIT BATH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISIT BATH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISIT BATH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-09-30

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 BATH LTD

Intangible Assets
Patents
We have not found any records of VISIT BATH LTD registering or being granted any patents
Domain Names

VISIT BATH LTD owns 1 domain names.

bathchristmasmarket.co.uk  

Trademarks
We have not found any records of VISIT BATH LTD registering or being granted any trademarks
Income
Government Income

Government spend with VISIT BATH LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £3,000 PCB Fees (paid)
Bath & North East Somerset Council 2015-11 GBP £155,967 Marketing
Bath & North East Somerset Council 2015-8 GBP £142,895 Marketing
Bath & North East Somerset Council 2015-7 GBP £1,180 Photography/Artworks/Graphics
Bath & North East Somerset Council 2015-5 GBP £927 Commissioned Services
Bath & North East Somerset Council 2015-4 GBP £25,327 Commissioned Services
Bath & North East Somerset Council 2014-9 GBP £2,994 Commissioned Services
Bath & North East Somerset Council 2014-8 GBP £147,186 Fees
Bath & North East Somerset Council 2014-7 GBP £4,775 Commissioned Services
Bath & North East Somerset Council 2014-6 GBP £655 Commissioned Services
Bath & North East Somerset Council 2014-5 GBP £146,311 Fees
Bath & North East Somerset Council 2014-4 GBP £8,600 PCB External Fees
Bath & North East Somerset Council 2014-3 GBP £22,529 Fees & Charges
Bath & North East Somerset Council 2014-2 GBP £205,311 Contracts
Bath & North East Somerset Council 2014-1 GBP £5,208 Marketing
Bath & North East Somerset Council 2013-12 GBP £20,205 Marketing
Bath & North East Somerset Council 2013-11 GBP £557 Fees & Charges
Bath & North East Somerset Council 2013-9 GBP £2,943 Commissioned Services
Bath & North East Somerset Council 2013-8 GBP £89,763 Contracts
Bath & North East Somerset Council 2013-7 GBP £4,417 Consultants Fees
Bath & North East Somerset Council 2013-6 GBP £4,569 Commissioned Services
Bath & North East Somerset Council 2013-5 GBP £900 Professional Subscriptions
Bath & North East Somerset Council 2013-4 GBP £87,812 Contracts
Bath & North East Somerset Council 2013-3 GBP £74,526 Fees
Bath & North East Somerset Council 2013-2 GBP £4,928 Marketing
Bath & North East Somerset Council 2013-1 GBP £87,311 Contracts
Bath & North East Somerset Council 2012-12 GBP £177,920 Fees
Bath & North East Somerset Council 2012-11 GBP £2,996 Marketing
Bath & North East Somerset Council 2012-10 GBP £88,311 Fees
Bath & North East Somerset Council 2012-5 GBP £144,223 Contracts
Bath & North East Somerset Council 2012-4 GBP £43,145 Marketing
Bath & North East Somerset Council 2011-11 GBP £103,866 Contracts
Bath & North East Somerset Council 2011-8 GBP £103,871 Contracts
Bath & North East Somerset Council 2011-7 GBP £1,315 Commissioned Services
Bath & North East Somerset Council 2011-6 GBP £109,311 Contracts
Bath & North East Somerset Council 2011-5 GBP £500 Marketing
Bath & North East Somerset Council 2011-4 GBP £550 Commissioned Services
Bath & North East Somerset Council 2011-3 GBP £279,327 Marketing
Bath & North East Somerset Council 2011-2 GBP £103,974 Contracts
Bath & North East Somerset Council 2011-1 GBP £5,190 Publicity
Bath & North East Somerset Council 0-0 GBP £298,963 Contracts

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.

Outgoings
Business Rates/Property Tax
No properties were found where VISIT BATH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISIT BATH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISIT BATH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.