Durham City
County Durham
DH1 1PL
Director Name | Ms Lynn Gibson |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Research Institute Manager |
Country of Residence | England |
Correspondence Address | Redhills Durham Mining Museum C/O Durham Miners As Flass Street Durham Co Durham DH1 4BE |
Secretary Name | Ms Lynn Gibson |
---|---|
Status | Current |
Appointed | 01 October 2020(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Mayfields Spennymoor Co Durham DL16 6RN |
Director Name | Mr William Frederick Brierley |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Front Street Croxdale Durham DH6 5HY |
Director Name | Chairman John Williams |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Secrity Guard |
Correspondence Address | 3 Almond Close Blossomfield Haswell Durham County Durham DH6 2BH |
Secretary Name | Deoborah Christine Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 South View Sherburn Hill Durham County Durham DH6 1PW |
Director Name | Derrick Cyril Lait |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2005) |
Role | Deli Bar Assistant |
Correspondence Address | 7 Ropery Walk Seaham County Durham SR7 7JZ |
Director Name | Mr John Joseph Kelley |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2010) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dene Park Esh Winning Durham DH7 9JE |
Secretary Name | Mr John Joseph Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 2008) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dene Park Esh Winning Durham DH7 9JE |
Director Name | Mr Robert Hogwood |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Ex Miner |
Country of Residence | United Kingdom |
Correspondence Address | 92 Caroline Street Hetton Le Hole Houghton Le Spring Durham HD5 9DE |
Director Name | Mr John David Inch |
---|---|
Date of Birth | April 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Middleham Walk Spennymoor County Durham DL16 6LX |
Secretary Name | Mr John David Inch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Middleham Walk Spennymoor County Durham DL16 6LX |
Website | www.dmm.org.uk |
---|
Registered Address | Durham Miners' Association Red Hill Flass Street Durham Co Durham DH1 4BE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Year | 2012 |
---|---|
Turnover | £1,468 |
Net Worth | £1,765 |
Cash | £1,765 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2022 (4 months ago) |
---|---|
Next Return Due | 9 October 2023 (8 months, 1 week from now) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
---|---|
11 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 October 2020 | Appointment of Ms Lynn Gibson as a director on 1 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of John David Inch as a director on 30 September 2020 (1 page) |
5 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 38 West Sunniside Sunderland SR1 1BU to Durham Miners' Association Red Hill Flass Street Durham Co Durham DH1 4BE on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of John David Inch as a secretary on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Ms Lynn Gibson as a secretary on 1 October 2020 (2 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
9 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
18 October 2013 | Director's details changed for Mr. Roy Lambeth on 9 May 2013 (2 pages) |
18 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
18 October 2013 | Director's details changed for Mr. Roy Lambeth on 9 May 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
12 December 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
12 December 2012 | Termination of appointment of John Kelley as a director (1 page) |
12 December 2012 | Termination of appointment of Robert Hogwood as a director (1 page) |
12 December 2012 | Termination of appointment of William Brierley as a director (1 page) |
12 December 2012 | Registered office address changed from 37-38 West Sunniside Sunderland Tyne & Wear SR1 1BU on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
12 December 2012 | Termination of appointment of John Kelley as a director (1 page) |
12 December 2012 | Termination of appointment of William Brierley as a director (1 page) |
12 December 2012 | Termination of appointment of Robert Hogwood as a director (1 page) |
12 December 2012 | Registered office address changed from 37-38 West Sunniside Sunderland Tyne & Wear SR1 1BU on 12 December 2012 (1 page) |
19 December 2011 | Annual return made up to 25 September 2011 no member list (7 pages) |
19 December 2011 | Annual return made up to 25 September 2011 no member list (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
23 November 2010 | Annual return made up to 25 September 2010 no member list (7 pages) |
23 November 2010 | Annual return made up to 25 September 2010 no member list (7 pages) |
22 November 2010 | Director's details changed for Roy Lambeth on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for John Joseph Kelley on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr John David Inch on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Robert Hogwood on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for William Frederick Brierley on 25 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for John David Inch on 25 September 2010 (1 page) |
22 November 2010 | Director's details changed for Roy Lambeth on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for John Joseph Kelley on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr John David Inch on 25 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Robert Hogwood on 25 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for John David Inch on 25 September 2010 (1 page) |
22 November 2010 | Director's details changed for William Frederick Brierley on 25 September 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
30 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
30 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
2 June 2009 | Appointment terminated secretary john kelley (1 page) |
2 June 2009 | Secretary appointed john david inch (2 pages) |
2 June 2009 | Appointment terminated secretary john kelley (1 page) |
2 June 2009 | Secretary appointed john david inch (2 pages) |
24 October 2008 | Annual return made up to 25/09/08 (5 pages) |
24 October 2008 | Annual return made up to 25/09/08 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
23 October 2007 | Annual return made up to 25/09/07 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
23 October 2007 | Annual return made up to 25/09/07 (5 pages) |
16 November 2006 | Annual return made up to 25/09/06 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
16 November 2006 | Annual return made up to 25/09/06 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
12 December 2005 | Annual return made up to 25/09/05 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
12 December 2005 | Annual return made up to 25/09/05 (5 pages) |
6 July 2005 | Memorandum and Articles of Association (15 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Memorandum and Articles of Association (15 pages) |
6 July 2005 | Resolutions
|
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
14 October 2004 | Annual return made up to 25/09/04
|
14 October 2004 | Annual return made up to 25/09/04
|
28 October 2003 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
28 October 2003 | Annual return made up to 25/09/03
|
28 October 2003 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
28 October 2003 | Annual return made up to 25/09/03
|
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
9 January 2003 | Annual return made up to 25/09/02 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
9 January 2003 | Annual return made up to 25/09/02 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
17 October 2001 | Annual return made up to 25/09/01
|
17 October 2001 | Annual return made up to 25/09/01
|
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Incorporation (23 pages) |
25 September 2000 | Incorporation (23 pages) |