UKBizDB.co.uk

CLEVELAND IRONSTONE MINING MUSEUM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleveland Ironstone Mining Museum. The company was founded 24 years ago and was given the registration number 03837401. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Cleveland Ironstone Mining Museum Mill Lane, Deepdale, Skinningrove, Saltburn-by-the-sea, Cleveland. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CLEVELAND IRONSTONE MINING MUSEUM
Company Number:03837401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 91012 - Archives activities
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Cleveland Ironstone Mining Museum Mill Lane, Deepdale, Skinningrove, Saltburn-by-the-sea, Cleveland, TS13 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Secretary23 June 2023Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director26 January 2016Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director27 September 2015Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director27 September 2021Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, England, TS13 4AP

Director14 October 2009Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director01 January 2016Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director11 November 1999Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director15 January 2018Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director22 July 2020Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director01 January 2016Active
Land Of Iron, Mill Lane, Skinningrove, Saltburn-By-The-Sea, England, TS13 4AP

Director12 March 2024Active
14, Cliff Road, Staithes, Saltburn-By-The-Sea, England, TS13 5AE

Director01 December 2023Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, England, TS13 4AP

Secretary08 July 2013Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, England, TS13 4AP

Secretary28 September 2015Active
199 Enfield Chase, Guisborough, TS14 7LG

Secretary13 March 2006Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Secretary05 October 2017Active
12 Mossdale Grove, Guisborough, TS14 8JB

Secretary16 April 2007Active
Deepdale, Skinningrove, Saltburn By The Sea, TS13 4AP

Secretary11 April 2011Active
43 Byemoor Avenue, Great Ayton, Middlesbrough, TS9 6JP

Director07 September 1999Active
29 Glebe Gardens, Easington, Saltburn By The Sea, TS13 4NN

Director07 September 1999Active
16 Priory Close, Guisborough, TS14 6EL

Director08 August 2005Active
The Chapel, Loy Lane, Loftus, Saltburn-By-The-Sea, England, TS13 4NA

Director08 July 2013Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director15 January 2018Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director27 March 2017Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director25 July 2018Active
Deepdale, Skinningrove, Saltburn By The Sea, TS13 4AP

Director11 April 2011Active
46 Mackie Drive, Guisborough, TS14 6DJ

Director15 August 2002Active
22, Rifts Avenue, Saltburn-By-The-Sea, England, TS12 1QE

Director22 March 2016Active
11, Sunley Avenue, Grove Hill, Middlesbrough, England, TS4 2PR

Director08 July 2014Active
199 Enfield Chase, Guisborough, TS14 7LG

Director12 December 2005Active
40 Barnes Wallis Way, Marske By The Sea, Redcar, TS11 6NA

Director12 December 2005Active
Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, TS13 4AP

Director16 February 2022Active
3 Cunningham Close, Brotton, Saltburn, TS12 2FH

Director25 November 2003Active
Streamside, Hutton Village, Guisborough, TS14 8EP

Director12 December 2005Active
61 Severn Drive, Guisborough, TS14 8AT

Director07 September 1999Active

People with Significant Control

Dr Gill Boag-Munroe
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:74, Cromwell Avenue, Saltburn-By-The-Sea, England, TS13 4JW
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-06-30Officers

Appoint person secretary company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-07Change of constitution

Statement of companys objects.

Download
2022-02-02Incorporation

Memorandum articles.

Download
2022-02-02Resolution

Resolution.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.