About

Registered Number: 05751540
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Regional Resource Centre, Beamish, County Durham, DH9 0RG

 

Based in County Durham, Beamish Museum was founded on 22 March 2006, it has a status of "Active". There are 36 directors listed as Lynch, Helen Mary, Ashburner, Alan, Barker, Michael Alexander, Douglas, Angela, Councillor, Marshall, Carl, Miller, Gillian Elizabeth, Nixon, Anne Marie, Pennie, John Anthony, Salter, Sarah Elizabeth, Stephenson, John-paul, Councillor, Stewart, Sarah Lesley, Pattinson, Clare, Taylor, David Norman, Bell, Richard, Blakey, Janet, Cllr, Charlton, David, Councillor, Cowie, Alexander Bannerman, Cunningham, Fay, Dixon, Tracey Allison, Ewin, Anthony Howard, Foster, Stephen Paul, Councillor, Goldsworthy, Bob, Councillor, Green, Linda, Cllr, Haley, Gary Robert, Hamilton, Neil, Hunter, Edna, Johnson, Sophie Jane, Lynn, David, Councillor, Marshall, Carl, Maxwell, Nancy Elizabeth, Councillor, Mcelroy, John, Mortimer, Shirley Ellen, Councillor, Roberts, Zingra Louise, Robinson, John, Councillor, Speding, Melville George, Councillor, Walker, Peter for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBURNER, Alan 13 March 2009 - 1
BARKER, Michael Alexander 10 July 2014 - 1
DOUGLAS, Angela, Councillor 14 September 2017 - 1
MARSHALL, Carl 17 July 2018 - 1
MILLER, Gillian Elizabeth 10 July 2014 - 1
NIXON, Anne Marie 10 July 2014 - 1
PENNIE, John Anthony 10 July 2014 - 1
SALTER, Sarah Elizabeth 10 July 2014 - 1
STEPHENSON, John-Paul, Councillor 29 June 2017 - 1
STEWART, Sarah Lesley 13 March 2009 - 1
BELL, Richard 01 June 2007 17 July 2018 1
BLAKEY, Janet, Cllr 05 July 2013 29 June 2017 1
CHARLTON, David, Councillor 01 June 2007 10 July 2009 1
COWIE, Alexander Bannerman 05 July 2013 09 July 2014 1
CUNNINGHAM, Fay 05 July 2013 09 July 2014 1
DIXON, Tracey Allison 11 July 2008 12 July 2012 1
EWIN, Anthony Howard 22 March 2006 01 June 2007 1
FOSTER, Stephen Paul, Councillor 17 July 2018 12 September 2019 1
GOLDSWORTHY, Bob, Councillor 11 July 2008 09 July 2014 1
GREEN, Linda, Cllr 10 July 2009 02 July 2015 1
HALEY, Gary Robert 02 July 2015 30 June 2016 1
HAMILTON, Neil 01 June 2007 01 May 2008 1
HUNTER, Edna 01 June 2007 01 May 2008 1
JOHNSON, Sophie Jane 06 November 2014 16 March 2017 1
LYNN, David, Councillor 01 June 2007 01 May 2008 1
MARSHALL, Carl 13 July 2012 29 June 2017 1
MAXWELL, Nancy Elizabeth, Councillor 13 July 2012 05 July 2013 1
MCELROY, John 01 June 2007 10 July 2009 1
MORTIMER, Shirley Ellen, Councillor 10 July 2009 05 July 2013 1
ROBERTS, Zingra Louise 22 March 2006 01 June 2007 1
ROBINSON, John, Councillor 29 June 2017 17 July 2018 1
SPEDING, Melville George, Councillor 01 June 2007 10 July 2009 1
WALKER, Peter 12 September 2019 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Helen Mary 17 July 2018 - 1
PATTINSON, Clare 11 September 2015 14 June 2018 1
TAYLOR, David Norman 12 March 2010 10 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 26 July 2018
AP03 - Appointment of secretary 25 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 25 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 06 November 2015
AP03 - Appointment of secretary 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 28 July 2014
RESOLUTIONS - N/A 29 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
CERTNM - Change of name certificate 13 August 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 June 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP01 - Appointment of director 29 April 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
225 - Change of Accounting Reference Date 09 May 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
353 - Register of members 17 June 2008
363s - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 18 April 2007
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.