CLEVELAND IRONSTONE MINING MUSEUM - SALTBURN-BY-THE-SEA


Company Profile Company Filings

Overview

CLEVELAND IRONSTONE MINING MUSEUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SALTBURN-BY-THE-SEA and has the status: Active.
CLEVELAND IRONSTONE MINING MUSEUM was incorporated 24 years ago on 07/09/1999 and has the registered number: 03837401. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CLEVELAND IRONSTONE MINING MUSEUM - SALTBURN-BY-THE-SEA

This company is listed in the following categories:
85590 - Other education n.e.c.
91012 - Archives activities
91020 - Museums activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLEVELAND IRONSTONE MINING MUSEUM MILL LANE, DEEPDALE
SALTBURN-BY-THE-SEA
CLEVELAND
TS13 4AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/09/2023 21/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN CHILTON Apr 1933 British Director 2016-01-26 CURRENT
IAN LESLIE WILSON Aug 1951 British Director 2016-01-01 CURRENT
MRS ELEANOR CUTHBERT May 1941 British Director 2015-09-27 CURRENT
DR BRIONY RACHAEL FOX Aug 1970 British Director 2021-09-27 CURRENT
REVEREND ADAM GAUNT Aug 1979 British Director 2009-10-14 CURRENT
MR COLIN HART Feb 1960 British Director 2016-01-01 CURRENT
MRS JANETTE IRENE HOLT Feb 1940 British Director 1999-11-11 CURRENT
MR KEN HUNTER-SMITH Feb 1961 British Director 2022-02-16 CURRENT
MS DOROTHY FLORENCE POLLARD Aug 1951 British Director 2018-01-15 CURRENT
MR CHRISTOPHER TWIGG Jun 1976 British Director 2020-07-22 CURRENT
MRS BRIONY RACHEL FOX Secretary 2023-06-23 CURRENT
MR THOMAS DAVID MUTTON Jun 1970 British Director 2018-06-12 UNTIL 2021-06-09 RESIGNED
MRS MARIA SIDDAWAY Apr 1961 British Director 2010-04-14 UNTIL 2015-10-07 RESIGNED
MRS DOROTHY POLLARD Aug 1951 British Director 2017-03-27 UNTIL 2018-01-15 RESIGNED
MR STEWART FLETCHER MCFARLANE MBE Feb 1940 British Director 2009-02-09 UNTIL 2013-07-08 RESIGNED
MR BARRY GEORGE MCCABE Oct 1948 British Director 2006-10-09 UNTIL 2013-07-08 RESIGNED
MR ROBERT DAVID MARSHALL Mar 1943 British Director 2017-08-29 UNTIL 2018-01-15 RESIGNED
MR ROBERT DAVID MARSHALL Nov 1943 British Director 2018-01-15 UNTIL 2019-08-20 RESIGNED
ELSIE LEONARD Dec 1920 British Director 1999-09-07 UNTIL 2008-05-29 RESIGNED
PETER WILLIAM LANE May 1949 British Director 2005-12-12 UNTIL 2012-01-23 RESIGNED
JOAN JEMSON Oct 1940 British Director 2003-11-25 UNTIL 2006-11-08 RESIGNED
DAVID ALEC HATTON Nov 1946 British Secretary 2006-03-13 UNTIL 2006-07-15 RESIGNED
JOHN TAYLOR Jul 1940 British Director 1999-09-07 UNTIL 2000-05-17 RESIGNED
IAN LESLIE WILSON Aug 1951 British Director 1999-09-07 UNTIL 2010-06-01 RESIGNED
DENIS CHARLES GOLDRING Jun 1932 British Director 2002-08-15 UNTIL 2011-04-11 RESIGNED
MRS LINDA MARGARET BROWN Secretary 2013-07-08 UNTIL 2015-09-27 RESIGNED
MR PHILIP JEFFREY WALTON Secretary 2011-04-11 UNTIL 2013-04-15 RESIGNED
MRS JANETTE HOLT Feb 1940 Secretary 2007-04-16 UNTIL 2011-04-11 RESIGNED
MRS JANETTE HOLT Secretary 2017-10-05 UNTIL 2023-06-23 RESIGNED
MR DAVID DANCE Secretary 2015-09-28 UNTIL 2015-11-18 RESIGNED
MR KENNETH GILLANCE Mar 1939 British Director 2011-04-11 UNTIL 2014-07-08 RESIGNED
MRS LINDA CONSTANCE GAUNT Jul 1948 British Director 2018-07-25 UNTIL 2021-06-09 RESIGNED
MRS JANET DOWEY Nov 1951 British Director 2017-03-27 UNTIL 2018-01-15 RESIGNED
MRS JANET DOWEY Nov 1951 British Director 2018-01-15 UNTIL 2023-04-14 RESIGNED
MR DAVID DANCE Jul 1955 English Director 2013-07-08 UNTIL 2015-11-18 RESIGNED
MRS ELEANOR CUTHBERT May 1941 British Director 2005-08-08 UNTIL 2013-04-15 RESIGNED
MR ALAN CHILTON Apr 1933 British Director 1999-09-07 UNTIL 2015-11-09 RESIGNED
MR ANDREW ALEXANDER DAVID GRANT Jun 1993 British Director 2016-03-22 UNTIL 2017-12-13 RESIGNED
ROGER JOHN ARKELL Jan 1934 British Director 1999-09-07 UNTIL 2004-05-25 RESIGNED
MISS CLAIRE HARKER Aug 1983 British Director 2014-07-08 UNTIL 2017-08-29 RESIGNED
MR PHILIP JEFFREY WALTON Mar 1953 British Director 2011-04-11 UNTIL 2013-04-15 RESIGNED
MAURICE HUNT Feb 1940 British Director 2005-12-12 UNTIL 2013-04-22 RESIGNED
BRIAN RUSSELL Sep 1941 British Director 1999-09-07 UNTIL 2008-03-30 RESIGNED
MR ALAN RICHARDSON Nov 1938 British Director 2008-02-11 UNTIL 2021-07-27 RESIGNED
DAVID MARTYN TOMLIN Jul 1943 British Director 1999-09-07 UNTIL 2008-05-03 RESIGNED
MARGARET TROWER Mar 1939 British Director 2005-08-08 UNTIL 2009-04-08 RESIGNED
DAVID ALEC HATTON Nov 1946 British Director 2005-12-12 UNTIL 2006-07-15 RESIGNED
PETER TUFFS Jul 1939 British Director 1999-09-07 UNTIL 2010-06-14 RESIGNED
MR MIKE TURNER Apr 1945 British Director 2005-08-08 UNTIL 2013-04-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Gill Boag-Munroe 2016-04-06 - 2017-09-01 10/1950 Saltburn-By-The-Sea   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEES HERITAGE TRUST LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COATHAM HOUSE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MIDDLESBROUGH FOOTBALL CLUB FOUNDATION MIDDLESBROUGH Active SMALL 85510 - Sports and recreation education
GREENSWARD CHARITABLE TRUST HOCKLEY Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
TEES VALLEY RURAL ACTION LTD MIDDLESBROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RURAL ARTS NORTH YORKSHIRE THIRSK Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ACADEMIES ENTERPRISE TRUST LONDON ENGLAND Active GROUP 85200 - Primary education
TEESSIDE LEARNING TRUST STOCKTON-ON-TEES ENGLAND Dissolved... FULL 85310 - General secondary education
EAST CLEVELAND ON-LINE CIC SALTBURN-BY-THE-SEA ENGLAND Dissolved... 62090 - Other information technology service activities
TOGETHER MIDDLESBROUGH AND CLEVELAND MIDDLESBROUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWSON AND ROBINSON (TRANSPORT) LIMITED SALTBURN BY SEA Active MICRO ENTITY 49410 - Freight transport by road
KASKANE HOLIDAY COTTAGES LIMITED CLEVELAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
D & R CUTTING & DISMANTLING LTD SALTBURN-BY-THE-SEA Active TOTAL EXEMPTION FULL 43110 - Demolition
KASKANE LTD SALTBURN-BY-THE-SEA Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
MAGPIE WOOD CARAVANS AND GLAMPING LIMITED SALTBURN-BY-THE-SEA ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation