BEAMISH MUSEUM TRADING LIMITED
Status | ACTIVE |
Company No. | 06525165 |
Category | Private Limited Company |
Incorporated | 05 Mar 2008 |
Age | 16 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BEAMISH MUSEUM TRADING LIMITED is an active private limited company with number 06525165. It was incorporated 16 years, 2 months, 27 days ago, on 05 March 2008. The company address is Regional Resource Centre Regional Resource Centre, Stanley, DH9 0RG, England.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type small
Date: 07 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 09 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Pemberton
Appointment date: 2023-05-01
Documents
Termination secretary company with name termination date
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-30
Officer name: Stephen King
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Elouise Kirstie Leonard-Cross
Appointment date: 2023-03-01
Documents
Appoint person secretary company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-01
Officer name: Mr Stephen King
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mr David Stewart Alexander
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Elizabeth Elton Scott
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mayo Mauricio Armellini
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Michael Thomas
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Ms Rachael Elizabeth Lennon
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen King
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Daniel Mark Jackson
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conan William Thomas Mckinley
Appointment date: 2023-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Miss Bridget Lara Stratford
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Jamie Dowson Loughran
Appointment date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: Legal and Democratic Services Durham County Council County Hall Durham DH1 5UL England
New address: Regional Resource Centre Beamish Stanley DH9 0RG
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Sarah Lesley Stewart
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John-Paul Stephenson
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Sarah Elizabeth Salter
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Pennie
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Anne Marie Nixon
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Marie Howey
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Elizabeth Miller
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Angela Douglas
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Rachel Berkley
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Alison Joan Batey
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Alexander Barker
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Alan Ashburner
Documents
Termination secretary company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Mary Lynch
Termination date: 2023-02-28
Documents
Accounts with accounts type small
Date: 03 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Dominic John Haney
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Ruth Rachel Berkley
Appointment date: 2021-09-09
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Nancy Elizabeth Maxwell
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oswald Johnson
Termination date: 2021-09-08
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Marshall
Termination date: 2021-05-26
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic John Haney
Appointment date: 2021-05-26
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Ms Joanne Marie Howey
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Joan Batey
Appointment date: 2021-05-26
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: David Stoker
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 13 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
Old address: Regional Resource Centre Beamish County Durham DH9 0RG
Change date: 2020-07-24
New address: Legal and Democratic Services Durham County Council County Hall Durham DH1 5UL
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kelly
Termination date: 2020-04-01
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Walker
Termination date: 2020-04-01
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-12
Officer name: Mr Peter Walker
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: Stephen Paul Foster
Documents
Accounts with accounts type small
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Councillor Stephen Paul Foster
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Carl Marshall
Appointment date: 2018-07-17
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: John Robinson
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Richard Bell
Documents
Appoint person secretary company with name date
Date: 26 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-17
Officer name: Miss Helen Mary Lynch
Documents
Termination secretary company with name termination date
Date: 26 Jul 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-14
Officer name: Clare Pattison
Documents
Accounts with accounts type small
Date: 23 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-14
Officer name: Councillor Angela Douglas
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: John Mcelroy
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Janet Blakey
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Carl Marshall
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Stoker
Appointment date: 2017-06-29
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor John-Paul Stephenson
Appointment date: 2017-06-29
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-29
Officer name: Oswald Johnson
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor John Robinson
Appointment date: 2017-06-29
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Derek Hicks
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-16
Officer name: Sophie Jane Johnson
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: John Mcelroy
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Gary Robert Haley
Documents
Accounts with accounts type audited abridged
Date: 07 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type small
Date: 06 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 21 Oct 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Norman Taylor
Termination date: 2015-09-10
Documents
Appoint person secretary company with name date
Date: 29 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-11
Officer name: Clare Pattison
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Green
Termination date: 2015-07-02
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Haley
Appointment date: 2015-07-02
Documents
Annual return company with made up date
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-06
Officer name: Sophie Jane Johnson
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: John Anthony Pennie
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Councillor Derek Hicks
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bob Goldsworthy
Termination date: 2014-07-09
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Gillian Elizabeth Miller
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Councillor Nancy Elizabeth Maxwell
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-09
Officer name: Alexander Bannerman Cowie
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Sarah Elizabeth Salter
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-09
Officer name: Fay Cunningham
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Anne Marie Nixon
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Alexander Barker
Appointment date: 2014-07-10
Documents
Accounts with accounts type small
Date: 28 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date
Date: 16 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type small
Date: 18 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Mortimer
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nancy Maxwell
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Carr
Documents
Some Companies
BRITANNIA COLLEGE OF SCIENCE LTD
ALPERTON HOUSE SYED BA ZAIDI,WEMBLEY,HA0 1EH
Number: | 05180196 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11797233 |
Status: | ACTIVE |
Category: | Private Limited Company |
26B BRADFORD ROAD,LEEDS,LS20 8NH
Number: | 11567794 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 04832745 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 THE GREEN,SOUTHALL,UB2 4BG
Number: | 09902390 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ
Number: | 09706245 |
Status: | ACTIVE |
Category: | Private Limited Company |