Company NameThe Friends Of The Durham Miners' Gala Limited
Company StatusActive
Company Number09400021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Ross Alexander Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr Simon Kennedy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleUnion Regional Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMrs Karen Hutchinson Reay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleUnion Regional Secretary
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr David Temple
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RolePress Officer
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMs Clare Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleUnion Regional Convenor
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMrs Elizabeth Farhat-Nicholson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleTuc Regional Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr David Anderson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Member Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr John Woodhouse
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleTrade Union Regional Secretary
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameKathryn Ann Wild
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameDavid Hopper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr Christopher John Jukes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2018)
RoleUnion Senior Organiser
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Secretary NameMr James Ian McFall
StatusResigned
Appointed27 November 2015(10 months, 1 week after company formation)
Appointment Duration6 years (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr Grahame Mark Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr Alan John Cummings
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2019)
RoleSecretary Of Durham Miners' Association
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameProf Ross Alexander Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years after company formation)
Appointment Duration1 month (resigned 01 March 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr Paul Anthony Peter Clays
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2019)
RolePostman
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE
Director NameMr Alan Mardghum
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2023)
RoleProbation Service Officer & Retired Miner
Country of ResidenceEngland
Correspondence AddressThe Miners' Hall Flass Street
Durham
DH1 4BE

Location

Registered AddressThe Miners' Hall
Flass Street
Durham
DH1 4BE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

13 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Alan Mardghum as a director on 3 January 2023 (1 page)
3 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 April 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 November 2021Termination of appointment of James Ian Mcfall as a secretary on 26 November 2021 (1 page)
16 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 September 2021Secretary's details changed for Mr James Ian Mcfall on 22 September 2021 (1 page)
3 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 January 2020Appointment of Mr John Woodhouse as a director on 31 January 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
25 November 2019Termination of appointment of Paul Anthony Peter Clays as a director on 22 November 2019 (1 page)
7 June 2019Appointment of Mr Alan Mardghum as a director on 31 May 2019 (2 pages)
17 April 2019Termination of appointment of Alan John Cummings as a director on 29 March 2019 (1 page)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 October 2018Termination of appointment of Christopher John Jukes as a director on 5 October 2018 (1 page)
24 October 2018Termination of appointment of Grahame Mark Morris as a director on 24 October 2018 (1 page)
4 October 2018Appointment of Mr Paul Anthony Peter Clays as a director on 27 September 2018 (2 pages)
4 October 2018Appointment of Mr David Anderson as a director on 27 September 2018 (2 pages)
1 March 2018Termination of appointment of Ross Alexander Forbes as a director on 1 March 2018 (1 page)
27 February 2018Appointment of Mr Ross Alexander Forbes as a director on 26 January 2018 (2 pages)
12 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 September 2016Appointment of Mr Alan John Cummings as a director on 9 September 2016 (2 pages)
12 September 2016Appointment of Mr Alan John Cummings as a director on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of David Hopper as a director on 16 July 2016 (1 page)
9 September 2016Termination of appointment of David Hopper as a director on 16 July 2016 (1 page)
4 February 2016Appointment of Mr Grahame Mark Morris as a director on 29 January 2016 (2 pages)
4 February 2016Appointment of Mr Grahame Mark Morris as a director on 29 January 2016 (2 pages)
1 February 2016Annual return made up to 21 January 2016 no member list (7 pages)
1 February 2016Annual return made up to 21 January 2016 no member list (7 pages)
7 December 2015Appointment of Mr James Ian Mcfall as a secretary on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr James Ian Mcfall as a secretary on 27 November 2015 (2 pages)
7 December 2015Termination of appointment of Kathryn Ann Wild as a director on 27 November 2015 (1 page)
7 December 2015Termination of appointment of Kathryn Ann Wild as a director on 27 November 2015 (1 page)
23 November 2015Appointment of Ms Clare Williams as a director on 6 November 2015 (2 pages)
23 November 2015Appointment of Ms Clare Williams as a director on 6 November 2015 (2 pages)
23 November 2015Appointment of Mr Simon Kennedy as a director on 6 November 2015 (2 pages)
23 November 2015Appointment of Mr Christopher John Jukes as a director on 6 November 2015 (2 pages)
23 November 2015Appointment of Mr Christopher John Jukes as a director on 6 November 2015 (2 pages)
23 November 2015Appointment of Mr Simon Kennedy as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mrs Karen Hutchinson Reay as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mr Ross Alexander Forbes as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mr David Temple as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mr Ross Alexander Forbes as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mrs Elizabeth Farhat-Nicholson as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mrs Elizabeth Farhat-Nicholson as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mrs Karen Hutchinson Reay as a director on 6 November 2015 (2 pages)
20 November 2015Appointment of Mr David Temple as a director on 6 November 2015 (2 pages)
21 January 2015Incorporation (21 pages)
21 January 2015Incorporation (21 pages)