CLEVELAND IRONSTONE MINING MUSEUM

Register to unlock more data on OkredoRegister

CLEVELAND IRONSTONE MINING MUSEUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03837401

Incorporation date

07/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cleveland Ironstone Mining Museum Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland TS13 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon08/04/2026
Appointment of Mr Jonathan Mark Simpson as a director on 2026-04-08
dot icon05/04/2026
Termination of appointment of Carole Danica Zagrovic as a director on 2026-03-25
dot icon05/04/2026
Termination of appointment of Guy Cuthbert as a director on 2026-03-25
dot icon05/04/2026
Termination of appointment of Grace Elizabeth Redpath as a director on 2026-03-31
dot icon05/04/2026
Termination of appointment of Matthew James as a director on 2026-03-24
dot icon11/03/2026
Termination of appointment of Keith Pickering as a director on 2026-03-08
dot icon04/12/2025
Appointment of Ms Grace Elizabeth Redpath as a director on 2025-11-25
dot icon04/12/2025
Director's details changed for Mr Matthew James on 2025-12-04
dot icon02/12/2025
Termination of appointment of Marie Woods as a secretary on 2025-11-30
dot icon02/12/2025
Termination of appointment of Marie Woods as a director on 2025-11-30
dot icon02/12/2025
Termination of appointment of Peter Geoffrey Appleton as a director on 2025-11-25
dot icon02/12/2025
Appointment of Mr Geoffrey John Taylor as a director on 2025-11-25
dot icon18/10/2025
Termination of appointment of Ken Hunter-Smith as a director on 2025-10-17
dot icon19/09/2025
Termination of appointment of Janette Irene Holt as a director on 2025-07-16
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Termination of appointment of Umar Butt as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Lynne Lawson as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Eleanor Cuthbert as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Alan Chilton as a director on 2025-07-16
dot icon11/06/2025
Appointment of Mr Daniel Michael Smith as a director on 2025-01-15
dot icon28/05/2025
Appointment of Mr Keith Pickering as a director on 2025-05-21
dot icon27/05/2025
Appointment of Mrs Margaret Whitehead as a director on 2025-05-21
dot icon27/05/2025
Appointment of Mr Guy Cuthbert as a director on 2025-05-21
dot icon26/05/2025
Termination of appointment of Dorothy Florence Pollard as a director on 2025-01-15
dot icon26/05/2025
Appointment of Ms Lynne Lawson as a director on 2025-01-15
dot icon26/05/2025
Termination of appointment of Adele Ward as a director on 2025-03-26
dot icon26/05/2025
Appointment of Mr Matthew James as a director on 2025-05-21
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon20/08/2024
Appointment of Mr Ken Hunter-Smith as a director on 2024-08-19
dot icon09/08/2024
Appointment of Mr Umar Butt as a director on 2024-07-26
dot icon06/08/2024
Appointment of Mr Martin David Coates as a director on 2024-07-26
dot icon06/08/2024
Appointment of Ms Adele Ward as a director on 2024-07-26
dot icon06/08/2024
Appointment of Mr Andrew Ballantyne as a director on 2024-07-26
dot icon05/08/2024
Appointment of Mr Peter Geoffrey Appleton as a director on 2024-07-26
dot icon24/07/2024
Termination of appointment of Adam Gaunt as a director on 2024-07-19
dot icon24/07/2024
Termination of appointment of Ian Leslie Wilson as a director on 2024-07-19
dot icon24/07/2024
Appointment of Ms Marie Woods as a secretary on 2024-07-19
dot icon24/07/2024
Termination of appointment of Briony Rachel Fox as a secretary on 2024-07-19
dot icon24/07/2024
Termination of appointment of Briony Rachael Fox as a director on 2024-07-19
dot icon14/03/2024
Appointment of Ms Marie Woods as a director on 2024-03-12
dot icon13/03/2024
Termination of appointment of Ken Hunter-Smith as a director on 2024-03-12
dot icon13/12/2023
Appointment of Ms Carole Danica Zagrovic as a director on 2023-12-01
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Termination of appointment of Janette Holt as a secretary on 2023-06-23
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/06/2023
Appointment of Mrs Briony Rachel Fox as a secretary on 2023-06-23
dot icon27/04/2023
Termination of appointment of Janet Dowey as a director on 2023-04-14
dot icon16/03/2023
Director's details changed for Mr Christopher Twigg on 2023-02-21
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Appointment of Mr Ken Hunter-Smith as a director on 2022-02-16
dot icon07/02/2022
Statement of company's objects
dot icon02/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Resolutions
dot icon02/10/2021
Appointment of Dr Briony Rachael Fox as a director on 2021-09-27
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon19/08/2021
Termination of appointment of Alan Richardson as a director on 2021-07-27
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Termination of appointment of Thomas David Mutton as a director on 2021-06-09
dot icon10/06/2021
Termination of appointment of Linda Constance Gaunt as a director on 2021-06-09
dot icon30/11/2020
Appointment of Mr Thomas David Mutton as a director on 2018-06-12
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon29/08/2020
Appointment of Mr Christopher Twigg as a director on 2020-07-22
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/09/2019
Director's details changed for Mr Ian Leslie Wilson on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Alan Richardson on 2019-09-12
dot icon12/09/2019
Director's details changed for Mrs Janette Irene Holt on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Colin Hart on 2019-09-12
dot icon12/09/2019
Director's details changed for Mrs Linda Constance Gaunt on 2019-09-12
dot icon12/09/2019
Director's details changed for Mrs Eleanor Cuthbert on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Alan Chilton on 2019-09-12
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon02/09/2019
Termination of appointment of Robert David Marshall as a director on 2019-08-20
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Appointment of Mrs Linda Constance Gaunt as a director on 2018-07-25
dot icon15/01/2018
Director's details changed for Mrs Dorothy Pollard on 2018-01-15
dot icon15/01/2018
Appointment of Mrs Janet Dowey as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Janet Dowey as a director on 2018-01-15
dot icon15/01/2018
Appointment of Mrs Dorothy Pollard as a director on 2018-01-15
dot icon15/01/2018
Appointment of Mr Robert David Marshall as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Dorothy Pollard as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Robert David Marshall as a director on 2018-01-15
dot icon11/01/2018
Appointment of Mrs Dorothy Pollard as a director on 2017-03-27
dot icon11/01/2018
Appointment of Mrs Janet Dowey as a director on 2017-03-27
dot icon11/01/2018
Appointment of Mr Robert David Marshall as a director on 2017-08-29
dot icon11/01/2018
Termination of appointment of Claire Harker as a director on 2017-08-29
dot icon11/01/2018
Termination of appointment of Andrew Alexander David Grant as a director on 2017-12-13
dot icon18/10/2017
Appointment of Mrs Janette Holt as a secretary on 2017-10-05
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon12/09/2017
Notification of a person with significant control statement
dot icon12/09/2017
Cessation of Gill Boag-Munroe as a person with significant control on 2017-09-01
dot icon14/09/2016
Appointment of Mr Andrew Alexander David Grant as a director on 2016-03-22
dot icon14/09/2016
Register(s) moved to registered inspection location Cleveland Ironstone Mining Museum Mill Lane Skinningrove Saltburn-by-the-Sea TS13 4AP
dot icon14/09/2016
Register inspection address has been changed to Cleveland Ironstone Mining Museum Mill Lane Skinningrove Saltburn-by-the-Sea TS13 4AP
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/09/2016
Appointment of Mr Colin Hart as a director on 2016-01-01
dot icon13/09/2016
Appointment of Mr Ian Leslie Wilson as a director on 2016-01-01
dot icon13/09/2016
Appointment of Mr Alan Chilton as a director on 2016-01-26
dot icon05/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/11/2015
Termination of appointment of David Dance as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of David Dance as a secretary on 2015-11-18
dot icon10/11/2015
Termination of appointment of Alan Chilton as a director on 2015-11-09
dot icon07/10/2015
Termination of appointment of Maria Siddaway as a director on 2015-10-07
dot icon07/10/2015
Appointment of Mrs Eleanor Cuthbert as a director on 2015-09-27
dot icon07/10/2015
Termination of appointment of Linda Margaret Brown as a secretary on 2015-09-27
dot icon30/09/2015
Annual return made up to 2015-09-07 no member list
dot icon30/09/2015
Registered office address changed from Deepdale Skinningrove Saltburn by the Sea Cleveland TS13 4AP to Cleveland Ironstone Mining Museum Mill Lane, Deepdale Skinningrove Saltburn-by-the-Sea Cleveland TS13 4AP on 2015-09-30
dot icon30/09/2015
Appointment of Mr David Dance as a secretary on 2015-09-28
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-09-07 no member list
dot icon11/09/2014
Termination of appointment of Kenneth Gillance as a director on 2014-07-08
dot icon11/09/2014
Appointment of Miss Claire Harker as a director on 2014-07-08
dot icon08/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-07 no member list
dot icon15/10/2013
Appointment of Mr David Dance as a director
dot icon15/10/2013
Termination of appointment of Barry Mccabe as a director
dot icon15/10/2013
Appointment of Mrs Linda Margaret Brown as a secretary
dot icon15/10/2013
Termination of appointment of Stewart Mcfarlane Mbe as a director
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/05/2013
Termination of appointment of Maurice Hunt as a director
dot icon20/04/2013
Termination of appointment of Philip Walton as a secretary
dot icon20/04/2013
Termination of appointment of Philip Walton as a director
dot icon20/04/2013
Termination of appointment of Mike Turner as a director
dot icon20/04/2013
Termination of appointment of Eleanor Cuthbert as a director
dot icon10/09/2012
Annual return made up to 2012-09-07 no member list
dot icon24/04/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon02/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon30/01/2012
Appointment of Mr Kenneth Gillance as a director
dot icon28/01/2012
Termination of appointment of Peter Lane as a director
dot icon30/09/2011
Annual return made up to 2011-09-07 no member list
dot icon29/09/2011
Director's details changed for Mr Alan Richardson on 2011-09-29
dot icon29/09/2011
Director's details changed for Mrs Janette Irene Holt on 2011-09-29
dot icon29/09/2011
Appointment of Mrs Janette Irene Holt as a director
dot icon26/08/2011
Termination of appointment of Ian Wilson as a director
dot icon26/08/2011
Termination of appointment of Denis Goldring as a director
dot icon26/08/2011
Appointment of Mr Philip Jeffrey Walton as a director
dot icon26/08/2011
Appointment of Mr Philip Jeffrey Walton as a secretary
dot icon26/08/2011
Termination of appointment of Janette Holt as a secretary
dot icon07/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-07 no member list
dot icon19/09/2010
Director's details changed for Ian Leslie Wilson on 2010-09-07
dot icon19/09/2010
Director's details changed for Mike Turner on 2010-09-07
dot icon19/09/2010
Director's details changed for Eleanor Cuthbert on 2010-09-07
dot icon19/09/2010
Director's details changed for Mr Stewart Fletcher Mcfarlane Mbe on 2010-09-07
dot icon19/09/2010
Director's details changed for Maurice Hunt on 2010-09-07
dot icon19/09/2010
Director's details changed for Barry George Mccabe on 2010-09-07
dot icon19/09/2010
Director's details changed for Alan Chilton on 2010-09-07
dot icon19/09/2010
Director's details changed for Denis Charles Goldring on 2010-09-07
dot icon15/09/2010
Appointment of Mrs Maria Siddaway as a director
dot icon15/09/2010
Appointment of Rev Adam Gaunt as a director
dot icon14/09/2010
Appointment of Mr Alan Richardson as a director
dot icon14/09/2010
Termination of appointment of Peter Tuffs as a director
dot icon03/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/09/2009
Director appointed mr stewart fletcher mcfarlane mbe
dot icon16/09/2009
Annual return made up to 07/09/09
dot icon16/09/2009
Appointment terminated director margaret trower
dot icon18/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/09/2008
Annual return made up to 07/09/08
dot icon24/09/2008
Appointment terminated director david tomlin
dot icon24/09/2008
Appointment terminated director brian russell
dot icon24/09/2008
Appointment terminated director elsie leonard
dot icon25/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/11/2007
Annual return made up to 07/09/07
dot icon14/11/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon16/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/11/2006
Annual return made up to 07/09/06
dot icon09/05/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/11/2005
Annual return made up to 07/09/05
dot icon28/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/11/2004
Annual return made up to 07/09/04
dot icon08/11/2004
New director appointed
dot icon09/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/09/2003
Annual return made up to 07/09/03
dot icon24/09/2003
New director appointed
dot icon10/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/09/2002
Annual return made up to 07/09/02
dot icon15/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/10/2001
Annual return made up to 07/09/01
dot icon15/03/2001
Full accounts made up to 2000-09-30
dot icon11/12/2000
Annual return made up to 07/09/00
dot icon07/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter-Smith, Ken
Director
16/02/2022 - 12/03/2024
2
Hunter-Smith, Ken
Director
19/08/2024 - 17/10/2025
2
Cuthbert, Guy
Director
21/05/2025 - 25/03/2026
2
Mr Matthew James
Director
21/05/2025 - 24/03/2026
8
Ward, Adele
Director
26/07/2024 - 26/03/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLEVELAND IRONSTONE MINING MUSEUM

CLEVELAND IRONSTONE MINING MUSEUM is an(a) Active company incorporated on 07/09/1999 with the registered office located at Cleveland Ironstone Mining Museum Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland TS13 4AP. There are currently 8 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 CLEVELAND IRONSTONE MINING MUSEUM?

toggle

CLEVELAND IRONSTONE MINING MUSEUM is currently Active. It was registered on 07/09/1999 .

Where is CLEVELAND IRONSTONE MINING MUSEUM located?

toggle

CLEVELAND IRONSTONE MINING MUSEUM is registered at Cleveland Ironstone Mining Museum Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland TS13 4AP.

What does CLEVELAND IRONSTONE MINING MUSEUM do?

toggle

CLEVELAND IRONSTONE MINING MUSEUM operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CLEVELAND IRONSTONE MINING MUSEUM?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Jonathan Mark Simpson as a director on 2026-04-08.