BEAMISH MUSEUM TRADING LIMITED

Register to unlock more data on OkredoRegister

BEAMISH MUSEUM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525165

Incorporation date

05/03/2008

Size

Small

Contacts

Registered address

Registered address

Regional Resource Centre, Beamish, Stanley DH9 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon25/11/2025
Termination of appointment of Samantha Shotton as a secretary on 2025-11-17
dot icon25/11/2025
Appointment of Ms Fiona Wharton as a secretary on 2025-11-17
dot icon17/11/2025
Accounts for a small company made up to 2025-01-31
dot icon12/11/2025
Resolutions
dot icon05/11/2025
Accounts for a small company made up to 2025-01-31
dot icon04/11/2025
Memorandum and Articles of Association
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/03/2025
Second filing for the appointment of Mr John Arthur Rainey as a director
dot icon19/03/2025
Appointment of Mr Jonathan Desmond Hamill as a director on 2025-03-11
dot icon19/03/2025
Appointment of Mrs Kirsty Russell as a director on 2025-03-11
dot icon19/03/2025
Appointment of Mr Shah Yaseen Ali as a director on 2025-03-11
dot icon19/03/2025
Appointment of Mr John Arthur Rainey as a director on 2025-03-11
dot icon28/02/2025
Termination of appointment of Mark Pemberton as a secretary on 2025-02-28
dot icon28/02/2025
Appointment of Mrs Samantha Shotton as a secretary on 2025-02-28
dot icon20/12/2024
Appointment of Mr Jamiejohn Anderson as a director on 2024-12-16
dot icon19/11/2024
Termination of appointment of Stephen King as a director on 2024-11-14
dot icon25/10/2024
Accounts for a small company made up to 2024-01-31
dot icon02/10/2024
Termination of appointment of David Stewart Alexander as a director on 2024-09-26
dot icon02/10/2024
Termination of appointment of Mayo Mauricio Armellini as a director on 2024-09-26
dot icon02/10/2024
Termination of appointment of Rachael Elizabeth Lennon as a director on 2024-09-26
dot icon02/10/2024
Termination of appointment of Daniel Mark Jackson as a director on 2024-09-26
dot icon02/10/2024
Termination of appointment of Ian Michael Thomas as a director on 2024-09-24
dot icon02/10/2024
Termination of appointment of Bridget Lara Stratford as a director on 2024-09-26
dot icon02/10/2024
Termination of appointment of Elizabeth Elton Scott as a director on 2024-09-26
dot icon02/10/2024
Termination of appointment of Conan William Thomas Mckinley as a director on 2024-09-26
dot icon02/10/2024
Appointment of Miss Rhiannon Jane Hiles as a director on 2024-09-26
dot icon02/10/2024
Director's details changed for Mr Stephen King on 2024-09-26
dot icon02/10/2024
Director's details changed for Mr Stephen King on 2024-09-26
dot icon03/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/11/2023
Accounts for a small company made up to 2023-01-31
dot icon24/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon09/05/2023
Termination of appointment of Stephen King as a secretary on 2023-04-30
dot icon09/05/2023
Appointment of Mr Mark Pemberton as a secretary on 2023-05-01
dot icon03/11/2022
Accounts for a small company made up to 2022-01-31
dot icon13/07/2022
Termination of appointment of Dominic John Haney as a director on 2022-07-13
dot icon13/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2021-01-31
dot icon29/09/2021
Appointment of Councillor Ruth Rachel Berkley as a director on 2021-09-09
dot icon28/09/2021
Termination of appointment of Nancy Elizabeth Maxwell as a director on 2020-10-22
dot icon28/09/2021
Termination of appointment of Oswald Johnson as a director on 2021-09-08
dot icon25/06/2021
Termination of appointment of Carl Marshall as a director on 2021-05-26
dot icon25/06/2021
Appointment of Mr Dominic John Haney as a director on 2021-05-26
dot icon25/06/2021
Appointment of Ms Joanne Marie Howey as a director on 2021-05-26
dot icon25/06/2021
Appointment of Mrs Alison Joan Batey as a director on 2021-05-26
dot icon25/06/2021
Termination of appointment of David Stoker as a director on 2021-05-26
dot icon21/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/11/2020
Accounts for a small company made up to 2020-01-31
dot icon24/07/2020
Registered office address changed from Regional Resource Centre Beamish County Durham DH9 0RG to Legal and Democratic Services Durham County Council County Hall Durham DH1 5UL on 2020-07-24
dot icon24/07/2020
Termination of appointment of John Kelly as a director on 2020-04-01
dot icon24/07/2020
Termination of appointment of Peter Walker as a director on 2020-04-01
dot icon27/05/2020
Appointment of Mr Peter Walker as a director on 2019-09-12
dot icon27/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/05/2020
Termination of appointment of Stephen Paul Foster as a director on 2019-09-12
dot icon17/09/2019
Accounts for a small company made up to 2019-01-31
dot icon03/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/07/2018
Appointment of Councillor Stephen Paul Foster as a director on 2018-07-17
dot icon26/07/2018
Appointment of Councillor Carl Marshall as a director on 2018-07-17
dot icon26/07/2018
Termination of appointment of John Robinson as a director on 2018-07-17
dot icon26/07/2018
Termination of appointment of Richard Bell as a director on 2018-07-17
dot icon26/07/2018
Appointment of Miss Helen Mary Lynch as a secretary on 2018-07-17
dot icon26/07/2018
Termination of appointment of Clare Pattison as a secretary on 2018-06-14
dot icon23/07/2018
Accounts for a small company made up to 2018-01-31
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon10/10/2017
Appointment of Councillor Angela Douglas as a director on 2017-09-14
dot icon06/10/2017
Accounts for a small company made up to 2017-01-31
dot icon25/09/2017
Termination of appointment of John Mcelroy as a director on 2017-09-14
dot icon24/08/2017
Termination of appointment of Janet Blakey as a director on 2017-06-29
dot icon24/08/2017
Termination of appointment of Carl Marshall as a director on 2017-06-29
dot icon24/08/2017
Appointment of Dr David Stoker as a director on 2017-06-29
dot icon24/08/2017
Appointment of Councillor John-Paul Stephenson as a director on 2017-06-29
dot icon24/08/2017
Appointment of Oswald Johnson as a director on 2017-06-29
dot icon24/08/2017
Appointment of Councillor John Robinson as a director on 2017-06-29
dot icon07/08/2017
Termination of appointment of Derek Hicks as a director on 2017-06-29
dot icon17/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/03/2017
Termination of appointment of Sophie Jane Johnson as a director on 2017-03-16
dot icon14/07/2016
Appointment of John Mcelroy as a director on 2016-06-30
dot icon14/07/2016
Termination of appointment of Gary Robert Haley as a director on 2016-06-30
dot icon07/07/2016
Audited abridged accounts made up to 2016-01-31
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/11/2015
Accounts for a small company made up to 2015-01-31
dot icon21/10/2015
Termination of appointment of David Norman Taylor as a secretary on 2015-09-10
dot icon29/09/2015
Appointment of Clare Pattison as a secretary on 2015-09-11
dot icon14/07/2015
Termination of appointment of Linda Green as a director on 2015-07-02
dot icon14/07/2015
Appointment of Gary Haley as a director on 2015-07-02
dot icon22/04/2015
Annual return made up to 2015-03-31
dot icon18/11/2014
Appointment of Sophie Jane Johnson as a director on 2014-11-06
dot icon31/10/2014
Appointment of John Anthony Pennie as a director on 2014-07-10
dot icon15/10/2014
Appointment of Councillor Derek Hicks as a director on 2014-07-10
dot icon15/10/2014
Termination of appointment of Bob Goldsworthy as a director on 2014-07-09
dot icon15/10/2014
Appointment of Gillian Elizabeth Miller as a director on 2014-07-10
dot icon15/10/2014
Appointment of Councillor Nancy Elizabeth Maxwell as a director on 2014-07-10
dot icon15/10/2014
Termination of appointment of Alexander Bannerman Cowie as a director on 2014-07-09
dot icon15/10/2014
Appointment of Sarah Elizabeth Salter as a director on 2014-07-10
dot icon15/10/2014
Termination of appointment of Fay Cunningham as a director on 2014-07-09
dot icon15/10/2014
Appointment of Anne Marie Nixon as a director on 2014-07-10
dot icon15/10/2014
Appointment of Michael Alexander Barker as a director on 2014-07-10
dot icon28/07/2014
Accounts for a small company made up to 2014-01-31
dot icon16/04/2014
Annual return made up to 2014-03-31
dot icon18/09/2013
Accounts for a small company made up to 2013-01-31
dot icon19/08/2013
Termination of appointment of Shirley Mortimer as a director
dot icon19/08/2013
Termination of appointment of Nancy Maxwell as a director
dot icon19/08/2013
Termination of appointment of Colin Carr as a director
dot icon19/08/2013
Appointment of Councillor Janet Blakey as a director
dot icon19/08/2013
Appointment of Alexander Bannerman Cowie as a director
dot icon19/08/2013
Appointment of Mrs Fay Cunningham as a director
dot icon15/05/2013
Director's details changed for Councillor Shirley Ellen Mortimer on 2013-04-01
dot icon25/04/2013
Director's details changed for Councillor John Kelly on 2013-04-01
dot icon25/04/2013
Director's details changed for Richard Bell on 2013-04-01
dot icon25/04/2013
Director's details changed for Councillor Bob Goldsworthy on 2013-04-01
dot icon25/04/2013
Director's details changed for Councillor Colin Carr on 2013-04-01
dot icon25/04/2013
Director's details changed for Sarah Lesley Stewart on 2013-04-01
dot icon25/04/2013
Director's details changed for Alan Ashburner on 2013-04-01
dot icon25/04/2013
Director's details changed for Cllr Linda Green on 2013-04-01
dot icon25/04/2013
Director's details changed for Councillor Nancy Elizabeth Maxwell on 2013-04-01
dot icon25/04/2013
Director's details changed for Mr Carl Marshall on 2013-04-01
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/08/2012
Accounts for a small company made up to 2012-01-31
dot icon20/07/2012
Termination of appointment of Tracey Dixon as a director
dot icon20/07/2012
Termination of appointment of David Marshall as a director
dot icon20/07/2012
Appointment of Mr Carl Marshall as a director
dot icon20/07/2012
Appointment of Councillor Nancy Elizabeth Maxwell as a director
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Denis Wilson as a director
dot icon27/07/2011
Appointment of Councillor John Kelly as a director
dot icon16/06/2011
Accounts for a small company made up to 2011-01-31
dot icon07/04/2011
Annual return made up to 2011-03-31
dot icon05/10/2010
Accounts for a small company made up to 2010-01-31
dot icon30/04/2010
Annual return made up to 2010-03-31
dot icon29/04/2010
Termination of appointment of Anthony Ewin as a secretary
dot icon29/04/2010
Appointment of Councillor Shirley Ellen Mortimer as a director
dot icon23/04/2010
Appointment of David Norman Taylor as a secretary
dot icon22/04/2010
Termination of appointment of Anthony Ewin as a secretary
dot icon05/09/2009
Accounts for a small company made up to 2009-03-31
dot icon08/08/2009
Director appointed councillor linda green
dot icon08/08/2009
Director appointed denis wilson
dot icon21/07/2009
Appointment terminated director david charlton
dot icon21/07/2009
Appointment terminated director john mcelroy
dot icon21/07/2009
Appointment terminated director melville speding
dot icon15/06/2009
Return made up to 31/03/09; full list of members
dot icon09/05/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon02/04/2009
Director appointed sarah stewart
dot icon02/04/2009
Director appointed alan ashburner
dot icon05/09/2008
Director appointed tracey dixon
dot icon13/08/2008
Director appointed david haddon marshall
dot icon11/08/2008
Director appointed councillor colin carr
dot icon07/08/2008
Director appointed david charlton
dot icon16/07/2008
Director appointed bob goldsworthy
dot icon16/07/2008
Director appointed john mcelroy
dot icon30/06/2008
Director appointed richard bell
dot icon17/06/2008
Location of register of members
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Shah Yaseen
Director
11/03/2025 - Present
3
Nixon, Anne Marie
Director
10/07/2014 - 28/02/2023
1
Stratford, Bridget Lara
Director
01/03/2023 - 26/09/2024
4
Loughran, Christopher Jamie Dowson
Director
01/03/2023 - Present
7
King, Stephen
Director
01/03/2023 - 14/11/2024
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAMISH MUSEUM TRADING LIMITED

BEAMISH MUSEUM TRADING LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Regional Resource Centre, Beamish, Stanley DH9 0RG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMISH MUSEUM TRADING LIMITED?

toggle

BEAMISH MUSEUM TRADING LIMITED is currently Active. It was registered on 05/03/2008 .

Where is BEAMISH MUSEUM TRADING LIMITED located?

toggle

BEAMISH MUSEUM TRADING LIMITED is registered at Regional Resource Centre, Beamish, Stanley DH9 0RG.

What does BEAMISH MUSEUM TRADING LIMITED do?

toggle

BEAMISH MUSEUM TRADING LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BEAMISH MUSEUM TRADING LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.