CLEVELAND IRONSTONE MINING MUSEUM

Address:
Cleveland Ironstone Mining Museum Mill Lane, Deepdale, Skinningrove, Saltburn-by-the-sea, Cleveland, TS13 4AP

CLEVELAND IRONSTONE MINING MUSEUM is a business entity registered at Companies House, UK, with entity identifier is 03837401. The registration start date is September 7, 1999. The current status is Active.

Company Overview

Company Number 03837401
Company Name CLEVELAND IRONSTONE MINING MUSEUM
Registered Address Cleveland Ironstone Mining Museum Mill Lane, Deepdale
Skinningrove
Saltburn-by-the-sea
Cleveland
TS13 4AP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-09-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-05
Returns Last Update 2015-09-07
Confirmation Statement Due Date 2021-09-21
Confirmation Statement Last Update 2020-09-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.
91012 Archives activities
91020 Museums activities
91030 Operation of historical sites and buildings and similar visitor attractions

Office Location

Address CLEVELAND IRONSTONE MINING MUSEUM MILL LANE, DEEPDALE
SKINNINGROVE
Post Town SALTBURN-BY-THE-SEA
County CLEVELAND
Post Code TS13 4AP

Companies with the same post code

Entity Name Office Address
MAGPIE WOOD CARAVANS AND GLAMPING LIMITED Deepdale Mill Lane, Skinningrove, Saltburn-by-the-sea, Cleveland, TS13 4AP, England
D & R CUTTING & DISMANTLING LTD Deepdale, Skinningrove, Saltburn-by-the-sea, Cleveland, TS13 4AP
KASKANE HOLIDAY COTTAGES LIMITED Deepdale, Skinningrove, Saltburn By The Sea, Cleveland, TS13 4AP
DOWSON AND ROBINSON (TRANSPORT) LIMITED Deepdale, Skinningrove, Saltburn By Sea, Cleveland, TS13 4AP
KASKANE LTD Deepdale, Skinningrove, Saltburn-by-the-sea, Cleveland, TS13 4AP

Companies with the same post town

Entity Name Office Address
LP6 PROPERTIES LTD 2 Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2FL, England
SOCIETY OF SURVEYING AND CONSTRUCTION LTD Seaton Hall, Staithes, Saltburn-by-the-sea, TS13 5AT, England
THE GREEN INN PARTNERSHIP LTD 8 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DD, England
PARLOURS OF SALTBURN LTD 6 Windsor Road, Saltburn-by-the-sea, TS12 1BQ, England
BEESLEY HOUSING LTD 6 Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, England
EC DAVIES HOLDINGS UK LIMITED 123 Coronation Road, Loftus, Saltburn-by-the-sea, Cleveland, TS13 4SW, United Kingdom
ROOM WITH A VIEW LIMITED 47b Marine Parade, Saltburn-by-the-sea, TS12 1DZ, United Kingdom
WGR PROPERTY LTD 15 Coach Road, Brotton, Saltburn-by-the-sea, TS12 2RA, England
HEY HO PRINT CO. LTD Hey Ho Print, 4 Station Buildings, Station Square, Saltburn-by-the-sea, Cleveland, TS12 1AQ, United Kingdom
ST PETER'S CENTRE CIC St Peter's Centre Cic Church Street, Staithes, Saltburn-by-the-sea, North Yorkshire, TS13 5DB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHILTON, Alan Director (Active) 29 Glebe Gardens, Easington, Saltburn-By-The-Sea, England, TS13 4NN April 1933 /
26 January 2016
British /
England
Retired
CUTHBERT, Eleanor Director (Active) 16 Priory Close, Guisborough, Cleveland, England, TS14 6EL May 1941 /
27 September 2015
British /
United Kingdom
Retired
GAUNT, Adam, Reverend Director (Active) Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland, England, TS13 4AP August 1979 /
14 October 2009
British /
England
Clerk In Holy Orders
GRANT, Andrew Alexander David Director (Active) 22 Rifts Avenue, Saltburn-By-The-Sea, England, TS12 1QE June 1993 /
22 March 2016
British /
England
Graduate Volunteer
HARKER, Claire Director (Active) 11 Sunley Avenue, Grove Hill, Middlesbrough, Cleveland, England, TS4 2PR August 1983 /
8 July 2014
British /
England
Sales Team Manager
HART, Colin Director (Active) 2 Milton Close, Brotton, Saltburn-By-The-Sea, England, TS12 2UN February 1960 /
1 January 2016
British /
England
Retired
HOLT, Janette Irene Director (Active) 12 Mossdale Grove, Guisborough, Cleveland, England, TS14 8JB February 1940 /
11 November 1999
British /
United Kingdom
Retired
RICHARDSON, Alan Director (Active) 40 High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea, Cleveland, England, TS12 2ED November 1938 /
11 February 2008
British /
England
\Retired
WILSON, Ian Leslie Director (Active) 2 The Avenue, Brotton, Saltburn-By-The-Sea, England, TS12 2PS August 1951 /
1 January 2016
British /
England
Retired
BROWN, Linda Margaret Secretary (Resigned) Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland, England, TS13 4AP /
8 July 2013
/
DANCE, David Secretary (Resigned) Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland, England, TS13 4AP /
28 September 2015
/
HATTON, David Alec Secretary (Resigned) 199 Enfield Chase, Guisborough, Cleveland, TS14 7LG /
13 March 2006
/
HOLT, Janette Secretary (Resigned) 12 Mossdale Grove, Guisborough, Cleveland, TS14 8JB /
16 April 2007
/
WALTON, Philip Jeffrey Secretary (Resigned) Deepdale, Skinningrove, Saltburn By The Sea, Cleveland, TS13 4AP /
11 April 2011
/
ARKELL, Roger John Director (Resigned) 43 Byemoor Avenue, Great Ayton, Middlesbrough, Cleveland, TS9 6JP January 1934 /
7 September 1999
British /
Retired Economic Dev Officer
CHILTON, Alan Director (Resigned) 29 Glebe Gardens, Easington, Saltburn By The Sea, Cleveland, TS13 4NN April 1933 /
7 September 1999
British /
England
Retired
CUTHBERT, Eleanor Director (Resigned) 16 Priory Close, Guisborough, Cleveland, TS14 6EL May 1941 /
8 August 2005
British /
United Kingdom
Retired
DANCE, David Director (Resigned) The Chapel, Loy Lane, Loftus, Saltburn-By-The-Sea, Cleveland, England, TS13 4NA July 1955 /
8 July 2013
English /
England
Retired
GILLANCE, Kenneth Director (Resigned) Deepdale, Skinningrove, Saltburn By The Sea, Cleveland, TS13 4AP March 1939 /
11 April 2011
British /
England
Retired
GOLDRING, Denis Charles Director (Resigned) 46 Mackie Drive, Guisborough, Cleveland, TS14 6DJ June 1932 /
15 August 2002
British /
England
Retired Geologist
HATTON, David Alec Director (Resigned) 199 Enfield Chase, Guisborough, Cleveland, TS14 7LG November 1946 /
12 December 2005
British /
Retired Resource Manager
HUNT, Maurice Director (Resigned) 40 Barnes Wallis Way, Marske By The Sea, Redcar, Cleveland, TS11 6NA February 1940 /
12 December 2005
British /
England
Retired
JEMSON, Joan Director (Resigned) 3 Cunningham Close, Brotton, Saltburn, Cleveland, TS12 2FH October 1940 /
25 November 2003
British /
Retired
LANE, Peter William Director (Resigned) Streamside, Hutton Village, Guisborough, Cleveland, TS14 8EP May 1949 /
12 December 2005
British /
England
Consultant
LEONARD, Elsie Director (Resigned) 61 Severn Drive, Guisborough, Cleveland, TS14 8AT December 1920 /
7 September 1999
British /
Retired
MCCABE, Barry George Director (Resigned) The Plough Stables, High Street Moorsholm, Saltburn By The Sea, Cleveland, TS12 3JH October 1948 /
9 October 2006
British /
England
Retired
MCFARLANE MBE, Stewart Fletcher Director (Resigned) Skelton Castle, Marske Lane, Skelton, Saltburn By The Sea, North Yorks, England, TS12 2HF February 1940 /
9 February 2009
British /
England
Major Domo
RUSSELL, Brian Director (Resigned) 72 Coach Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2RP September 1941 /
7 September 1999
British /
Accounts Manager
SIDDAWAY, Maria Director (Resigned) Cleveland Ironstone Mining Museum, Mill Lane, Deepdale, Skinningrove, Saltburn-By-The-Sea, Cleveland, England, TS13 4AP April 1961 /
14 April 2010
British /
United Kingdom
Revenue & Benefits Assurance Officer
TAYLOR, John Director (Resigned) 6 Churchill Drive, Marske By The Sea, Redcar, Cleveland, TS11 6AH July 1940 /
7 September 1999
British /
Retired
TOMLIN, David Martyn Director (Resigned) 48 Spencerbeck House, Ellerbeck Way, Ormesby, Middlesbrough, Cleveland, TS7 9PZ July 1943 /
7 September 1999
British /
Councillor
TROWER, Margaret Director (Resigned) 98 High Street, Brotton, Saltburn By The Sea, Cleveland, TS12 2QD March 1939 /
8 August 2005
British /
Retired
TUFFS, Peter Director (Resigned) 48 Mackie Drive, Guisborough, Cleveland, TS14 6DJ July 1939 /
7 September 1999
British /
Retired
TURNER, Mike Director (Resigned) 8 Raisbeck Close, Marske-By-The-Sea, Redcar, Cleveland, TS11 6BY April 1945 /
8 August 2005
British /
England
Retired
WALTON, Philip Jeffrey Director (Resigned) Deepdale, Skinningrove, Saltburn By The Sea, Cleveland, TS13 4AP March 1953 /
11 April 2011
British /
England
Retired

Competitor

Search similar business entities

Post Town SALTBURN-BY-THE-SEA
Post Code TS13 4AP
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on CLEVELAND IRONSTONE MINING MUSEUM by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches