Ovingham
Prudhoe
Northumberland
NE42 6AX
Director Name | Mr Michael David Green |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(60 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Musician |
Country of Residence | England |
Correspondence Address | 16 Crescent Way South Newcastle Upon Tyne NE12 9AS |
Director Name | Mr David Stuart Bibby |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2010(62 years after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
Director Name | Mr Colin Hume |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired Company Secretary |
Country of Residence | England |
Correspondence Address | 28 Southward Close Seaton Sluice Whitley Bay Tyne And Wear NE26 4EA |
Director Name | Mr John James Craigs |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(66 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Tritlington Hall Tritlington Morpeth Northumberland NE61 3ED |
Secretary Name | Mr Stuart Cairns |
---|---|
Status | Current |
Appointed | 13 January 2020(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
Director Name | Mr Michael Nixon Craigs |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 1993) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Slipe 60 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RR |
Director Name | Mr Robert Anthony Edmonds |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 154 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Director Name | Gordon Basil Leigh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 February 2007) |
Role | Retired Solicitor |
Correspondence Address | Flat 5 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | Mr Desmond Fenwick Wadge |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 1997) |
Role | Retired Chartered Accountant |
Correspondence Address | 11 Akeld Court Newcastle Upon Tyne Tyne & Wear NE3 1YG |
Secretary Name | Gordon Basil Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 Beechcroft Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NB |
Director Name | John Gaitskell Scott |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2003) |
Role | Civil Servant |
Correspondence Address | 33 Bywell Close Crawcrook Ryton Tyne & Wear NE40 4XD |
Director Name | George Usher |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(49 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | 26 Percy Gardens Tynemouth North Shields NE30 4HQ |
Director Name | Mr Timothy Cameron Duff |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24a Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Director Name | Peter Lock Kinnair |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 2007) |
Role | Retired |
Correspondence Address | 33 Plessey Avenue Blyth Northumberland NE24 3JR |
Secretary Name | Mr Timothy Cameron Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(55 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24a Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Director Name | Peter Magnay |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(55 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Clayton Road Newcastle Upon Tyne Tyne & Wear NE2 4RQ |
Director Name | Rodney Gordon Boyton Scullard |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2009) |
Role | Retired |
Correspondence Address | 25 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Brian Taylor |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 21 Hall Farm Close Stocksfield Nothumberland NE43 7NL |
Secretary Name | Mr Colin Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2013) |
Role | Provincial Grand Secretary |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SY |
Secretary Name | Mr Brian Rudd |
---|---|
Status | Resigned |
Appointed | 01 October 2013(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 17 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
Website | mininginstitute.org.uk |
---|---|
Telephone | 0191 2332459 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
20 at £1 | Colin Hume 20.00% Ordinary |
---|---|
20 at £1 | David Bibby 20.00% Ordinary |
20 at £1 | John James Craigs 20.00% Ordinary |
20 at £1 | Michael Green 20.00% Ordinary |
20 at £1 | Philippe Adrian Pages 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,670 |
Cash | £64,981 |
Current Liabilities | £718 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 January 2020 | Appointment of Mr Stuart Cairns as a secretary on 13 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Brian Rudd as a secretary on 13 January 2020 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Peter Magnay as a director on 3 September 2014 (1 page) |
19 January 2015 | Appointment of Mr John James Craigs as a director on 3 September 2014 (2 pages) |
19 January 2015 | Appointment of Mr John James Craigs as a director on 3 September 2014 (2 pages) |
19 January 2015 | Termination of appointment of Peter Magnay as a director on 3 September 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Appointment of Mr John James Craigs as a director on 3 September 2014 (2 pages) |
19 January 2015 | Termination of appointment of Peter Magnay as a director on 3 September 2014 (1 page) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 17 Lansdowne Terrace Newcastle upon Tyne NE3 1HP England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SY on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 17 Lansdowne Terrace Newcastle upon Tyne NE3 1HP England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SY on 13 January 2014 (1 page) |
23 October 2013 | Appointment of Mr Brian Rudd as a secretary (1 page) |
23 October 2013 | Termination of appointment of Colin Hume as a secretary (1 page) |
23 October 2013 | Appointment of Mr Colin Hume as a director (2 pages) |
23 October 2013 | Appointment of Mr Brian Rudd as a secretary (1 page) |
23 October 2013 | Termination of appointment of Colin Hume as a secretary (1 page) |
23 October 2013 | Appointment of Mr Colin Hume as a director (2 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Appointment of Mr David Stuart Bibby as a director (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Appointment of Mr David Stuart Bibby as a director (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Peter Magnay on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Philippe Adrian Pages on 1 January 2010 (2 pages) |
22 March 2010 | Appointment of Mr Michael David Green as a director (1 page) |
22 March 2010 | Termination of appointment of Rodney Scullard as a director (1 page) |
22 March 2010 | Termination of appointment of Brian Taylor as a director (1 page) |
22 March 2010 | Secretary's details changed for Mr Colin Hume on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Peter Magnay on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Philippe Adrian Pages on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Colin Hume on 1 January 2010 (1 page) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Peter Magnay on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Philippe Adrian Pages on 1 January 2010 (2 pages) |
22 March 2010 | Appointment of Mr Michael David Green as a director (1 page) |
22 March 2010 | Termination of appointment of Rodney Scullard as a director (1 page) |
22 March 2010 | Termination of appointment of Brian Taylor as a director (1 page) |
22 March 2010 | Secretary's details changed for Mr Colin Hume on 1 January 2010 (1 page) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 April 2008 | Secretary appointed mr colin hume (1 page) |
28 April 2008 | Appointment terminated secretary timothy duff (1 page) |
28 April 2008 | Secretary appointed mr colin hume (1 page) |
28 April 2008 | Appointment terminated secretary timothy duff (1 page) |
7 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
7 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Return made up to 31/12/05; full list of members
|
26 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
6 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
23 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
10 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Return made up to 31/12/00; full list of members (9 pages) |
26 April 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
7 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |