Company NameThe Durham Mining Museum
Company StatusActive
Company Number04077289
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Roy Lambeth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Musgrave Gardens
Durham City
County Durham
DH1 1PL
Director NameMs Lynn Gibson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleResearch Institute Manager
Country of ResidenceEngland
Correspondence AddressRedhills Durham Mining Museum C/O Durham Miners As
Flass Street
Durham
Co Durham
DH1 4BE
Secretary NameMs Lynn Gibson
StatusCurrent
Appointed01 October 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address7 Mayfields
Spennymoor
Co Durham
DL16 6RN
Director NameMrs Mary Stratford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown Hall High Street
Spennymoor
DL16 6DG
Director NameMr William Frederick Brierley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Front Street
Croxdale
Durham
DH6 5HY
Director NameChairman John Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleSecrity Guard
Correspondence Address3 Almond Close
Blossomfield Haswell
Durham
County Durham
DH6 2BH
Secretary NameDeoborah Christine Douglas
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 South View
Sherburn Hill
Durham
County Durham
DH6 1PW
Director NameDerrick Cyril Lait
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2005)
RoleDeli Bar Assistant
Correspondence Address7 Ropery Walk
Seaham
County Durham
SR7 7JZ
Director NameMr John Joseph Kelley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(7 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2010)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address6 Dene Park
Esh Winning
Durham
DH7 9JE
Secretary NameMr John Joseph Kelley
NationalityBritish
StatusResigned
Appointed10 May 2001(7 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 2008)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address6 Dene Park
Esh Winning
Durham
DH7 9JE
Director NameMr Robert Hogwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleEx Miner
Country of ResidenceUnited Kingdom
Correspondence Address92 Caroline Street
Hetton Le Hole
Houghton Le Spring
Durham
HD5 9DE
Director NameMr John David Inch
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Middleham Walk
Spennymoor
County Durham
DL16 6LX
Secretary NameMr John David Inch
NationalityBritish
StatusResigned
Appointed13 November 2008(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Middleham Walk
Spennymoor
County Durham
DL16 6LX

Contact

Websitewww.dmm.org.uk

Location

Registered AddressTown Hall
High Street
Spennymoor
DL16 6DG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Financials

Year2012
Turnover£1,468
Net Worth£1,765
Cash£1,765

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
24 October 2023Registered office address changed from Durham Miners' Association Red Hill Flass Street Durham Co Durham DH1 4BE England to Town Hall High Street Spennymoor DL16 6DG on 24 October 2023 (1 page)
7 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 February 2023Appointment of Mrs Mary Stratford as a director on 1 February 2023 (2 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
11 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 October 2020Appointment of Ms Lynn Gibson as a director on 1 October 2020 (2 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 October 2020Appointment of Ms Lynn Gibson as a secretary on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of John David Inch as a director on 30 September 2020 (1 page)
5 October 2020Registered 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 2020Termination of appointment of John David Inch as a secretary on 30 September 2020 (1 page)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
9 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 October 2014Annual return made up to 25 September 2014 no member list (4 pages)
15 October 2014Annual return made up to 25 September 2014 no member list (4 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Director's details changed for Mr. Roy Lambeth on 9 May 2013 (2 pages)
18 October 2013Annual return made up to 25 September 2013 no member list (4 pages)
18 October 2013Annual return made up to 25 September 2013 no member list (4 pages)
18 October 2013Director's details changed for Mr. Roy Lambeth on 9 May 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
12 December 2012Registered office address changed from 37-38 West Sunniside Sunderland Tyne & Wear SR1 1BU on 12 December 2012 (1 page)
12 December 2012Annual return made up to 25 September 2012 no member list (4 pages)
12 December 2012Termination of appointment of William Brierley as a director (1 page)
12 December 2012Annual return made up to 25 September 2012 no member list (4 pages)
12 December 2012Registered office address changed from 37-38 West Sunniside Sunderland Tyne & Wear SR1 1BU on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Robert Hogwood as a director (1 page)
12 December 2012Termination of appointment of John Kelley as a director (1 page)
12 December 2012Termination of appointment of John Kelley as a director (1 page)
12 December 2012Termination of appointment of William Brierley as a director (1 page)
12 December 2012Termination of appointment of Robert Hogwood as a director (1 page)
19 December 2011Annual return made up to 25 September 2011 no member list (7 pages)
19 December 2011Annual return made up to 25 September 2011 no member list (7 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
23 November 2010Annual return made up to 25 September 2010 no member list (7 pages)
23 November 2010Annual return made up to 25 September 2010 no member list (7 pages)
22 November 2010Director's details changed for Robert Hogwood on 25 September 2010 (2 pages)
22 November 2010Director's details changed for William Frederick Brierley on 25 September 2010 (2 pages)
22 November 2010Director's details changed for Mr John David Inch on 25 September 2010 (2 pages)
22 November 2010Secretary's details changed for John David Inch on 25 September 2010 (1 page)
22 November 2010Director's details changed for Mr John David Inch on 25 September 2010 (2 pages)
22 November 2010Director's details changed for John Joseph Kelley on 25 September 2010 (2 pages)
22 November 2010Director's details changed for Roy Lambeth on 25 September 2010 (2 pages)
22 November 2010Director's details changed for William Frederick Brierley on 25 September 2010 (2 pages)
22 November 2010Secretary's details changed for John David Inch on 25 September 2010 (1 page)
22 November 2010Director's details changed for Roy Lambeth on 25 September 2010 (2 pages)
22 November 2010Director's details changed for Robert Hogwood on 25 September 2010 (2 pages)
22 November 2010Director's details changed for John Joseph Kelley on 25 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
30 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
30 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
2 June 2009Secretary appointed john david inch (2 pages)
2 June 2009Appointment terminated secretary john kelley (1 page)
2 June 2009Appointment terminated secretary john kelley (1 page)
2 June 2009Secretary appointed john david inch (2 pages)
24 October 2008Annual return made up to 25/09/08 (5 pages)
24 October 2008Annual return made up to 25/09/08 (5 pages)
23 October 2007Annual return made up to 25/09/07 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 September 2007 (1 page)
23 October 2007Total exemption small company accounts made up to 30 September 2007 (1 page)
23 October 2007Annual return made up to 25/09/07 (5 pages)
16 November 2006Annual return made up to 25/09/06 (5 pages)
16 November 2006Annual return made up to 25/09/06 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (1 page)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
12 December 2005Annual return made up to 25/09/05 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
12 December 2005Annual return made up to 25/09/05 (5 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Memorandum and Articles of Association (15 pages)
6 July 2005Memorandum and Articles of Association (15 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
14 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
28 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
9 January 2003Annual return made up to 25/09/02 (4 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
9 January 2003Annual return made up to 25/09/02 (4 pages)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
17 October 2001Annual return made up to 25/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 October 2001Annual return made up to 25/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
25 September 2000Incorporation (23 pages)
25 September 2000Incorporation (23 pages)