Background WavePink WaveYellow Wave

MINING ASSOCIATION OF THE UNITED KINGDOM (THE) (00417114)

MINING ASSOCIATION OF THE UNITED KINGDOM (THE) (00417114) is an active UK company. incorporated on 13 August 1946. with registered office in Hove. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MINING ASSOCIATION OF THE UNITED KINGDOM (THE) has been registered for 79 years. Current directors include DUNN, Brian Gordon, FLACK, Joseph Edwin, FOSTER, Patrick James, Dr and 5 others.

Company Number
00417114
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1946
Age
79 years
Address
47 Montefiore Road, Hove, BN3 6EP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DUNN, Brian Gordon, FLACK, Joseph Edwin, FOSTER, Patrick James, Dr, FULTON, Andrew John, HAWMAN, Jeffrey, HUGHES, Ian Gwyn, SEVERN, Richard John, SINCLAIR, Gary
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINING ASSOCIATION OF THE UNITED KINGDOM (THE)

MINING ASSOCIATION OF THE UNITED KINGDOM (THE) is an active company incorporated on 13 August 1946 with the registered office located in Hove. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MINING ASSOCIATION OF THE UNITED KINGDOM (THE) was registered 79 years ago.(SIC: 94110)

Status

active

Active since 79 years ago

Company No

00417114

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 13 August 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

OVERSEAS MINING ASSOCIATION
From: 13 August 1946To: 31 December 1976
Contact
Address

47 Montefiore Road Hove, BN3 6EP,

Previous Addresses

78 Copt Heath Drive Knowle Solihull West Midlands B93 9PB
From: 13 August 1946To: 27 June 2025
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jun 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Jan 18
Director Joined
May 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PAYNE, David

Active
Montefiore Road, HoveBN3 6EP
Secretary
Appointed 24 Jun 2025

DUNN, Brian Gordon

Active
New Road, WakefieldWF4 4RH
Born May 1962
Director
Appointed 01 Jun 2025

FLACK, Joseph Edwin

Active
Lidgett Lane, HuddersfieldHD8 9AQ
Born May 1971
Director
Appointed 01 Feb 2025

FOSTER, Patrick James, Dr

Active
Gwarth An Drae, HelstonTR13 0BS
Born July 1971
Director
Appointed 01 Jun 2008

FULTON, Andrew John

Active
Montefiore Road, HoveBN3 6EP
Born April 1973
Director
Appointed 19 May 2018

HAWMAN, Jeffrey

Active
Montefiore Road, HoveBN3 6EP
Born July 1971
Director
Appointed 01 Sept 2024

HUGHES, Ian Gwyn

Active
Dunkeld Street, AberfeldyPH15 2AA
Born December 1969
Director
Appointed 29 Apr 2010

SEVERN, Richard John

Active
Loftus, Saltburn-By-The-SeaTS13 4UZ
Born October 1966
Director
Appointed 01 Dec 2024

SINCLAIR, Gary

Active
Bradford Road, WinsfordCW7 2PE
Born August 1961
Director
Appointed 11 Apr 2024

FENTON, Robert Anthony

Resigned
78 Copt Heath Drive, SolihullB93 9PB
Secretary
Appointed 15 Apr 1998
Resigned 24 Jun 2025

LLOYD-DAVIS, Glynne Christian

Resigned
Rentain Farmhouse, CanterburyCT4 7JQ
Secretary
Appointed N/A
Resigned 15 Apr 1998

BAINES, Philip

Resigned
Farley Drive, MiddlesbroughTS5 8QT
Born June 1962
Director
Appointed 11 Nov 2011
Resigned 31 Aug 2014

BRAMLEY, John Vincent, Dr

Resigned
Marsham Start Lane, High PeakSK23 7BP
Born July 1935
Director
Appointed N/A
Resigned 08 Dec 1998

BURN, Robin George

Resigned
36 Birling Road, Tunbridge WellsTN2 5LY
Born September 1936
Director
Appointed N/A
Resigned 29 Apr 1991

CLARKE, Graham

Resigned
Sunnyside, WhitbyYO22 5BU
Born October 1963
Director
Appointed 30 Sept 2004
Resigned 11 Nov 2011

CROWSON, Philip Charles Francis

Resigned
Breeze Point, ReigateRH2 7HG
Born September 1939
Director
Appointed N/A
Resigned 17 Apr 1997

DAVIES, James Philip

Resigned
East Leake, LoughboroughLE12 6JU
Born September 1965
Director
Appointed 21 Apr 2021
Resigned 31 Oct 2024

DUNN, Brian Gordon

Resigned
Bradford Road, WinsfordCW7 2PE
Born May 1962
Director
Appointed 17 Nov 2009
Resigned 11 Apr 2024

GILBERT, Kenneth Alan

Resigned
Chyreen, MarazionTR17 0HQ
Born September 1922
Director
Appointed N/A
Resigned 30 Mar 1993

GLASSPOOL, Kenneth Raymond

Resigned
Heather Cottage Heather Close, WokingGU21 4JR
Born March 1935
Director
Appointed N/A
Resigned 29 Mar 1995

HOLMES, Paul, Dr

Resigned
53 Melton Gardens, NottinghamNG12 4BJ
Born April 1956
Director
Appointed 25 Jul 1995
Resigned 31 Mar 2021

HUMPHREYS, David Selwyn Cenric, Dr

Resigned
44 Field End, TwickenhamTW1 4TG
Born September 1952
Director
Appointed N/A
Resigned 20 Apr 1999

HURLEY, Philip John

Resigned
Carbone Hill, Potters BarEN6 4PJ
Born January 1953
Director
Appointed 25 Jul 1995
Resigned 30 Jun 2008

HUXTABLE, Peter Lees

Resigned
10 Brookfields, Calver, Hope ValleyS32 3XB
Born October 1943
Director
Appointed 08 Dec 1998
Resigned 20 May 2025

JONES, Emlyn Murray

Resigned
Caudebec Congleton Road, Alderley EdgeSK9 7AL
Born July 1942
Director
Appointed 25 Jul 1995
Resigned 20 Apr 1999

KIRMAN, Ivor, Dr

Resigned
1 Cranleigh Road, EsherKT10 8DF
Born August 1943
Director
Appointed 07 Jul 1994
Resigned 14 Sept 2000

KIRSTEN, Marc Michael

Resigned
Loftus, Saltburn-By-The-SeaTS13 4UZ
Born October 1971
Director
Appointed 01 Mar 2016
Resigned 22 Dec 2017

LARSON, Philip Reeve

Resigned
Woodcutter Cottage Chapel Road, ReadingRG7 3UP
Born September 1965
Director
Appointed 03 Dec 1996
Resigned 07 Dec 1998

LAYBOURNE, Robert Anthony

Resigned
The Willows Aislaby Road, Stockton On TeesTS16 0JJ
Born November 1944
Director
Appointed 25 Jul 1995
Resigned 02 Aug 2002

LOTT, John Brian

Resigned
Lyndewode Road, CambridgeCB1 2HN
Born September 1943
Director
Appointed 01 Sept 2005
Resigned 17 Nov 2009

MAYNARD, David Christopher

Resigned
66 Macdonald Road, LightwaterGU18 5XY
Born October 1946
Director
Appointed 15 Sept 2000
Resigned 30 Jun 2008

PACE BONELLO, Alexander Francis

Resigned
Waratah 6a High Street, MiddlesbroughTS9 7EH
Born February 1957
Director
Appointed 02 Aug 2002
Resigned 31 Jul 2004

PRESGRAVE, David Kenneth

Resigned
Eaton Farm Goddards Green Road, CranbrookTN17 4AR
Born April 1930
Director
Appointed N/A
Resigned 29 Apr 1991

REECE, Steven John

Resigned
9 Marlborough Crescent, WarringtonWA4 2EE
Born August 1960
Director
Appointed 20 Apr 1999
Resigned 26 Apr 2013

ROSS, Kevin John

Resigned
Demelza 10 Trevallion Park, TruroTR3 6RS
Born April 1954
Director
Appointed N/A
Resigned 04 Dec 1998
Fundings
Financials
Latest Activities

Filing History

181

Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Auditors Resignation Company
28 February 2017
AUDAUD
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Resolution
18 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
21 September 1998
225Change of Accounting Reference Date
Auditors Resignation Company
19 June 1998
AUDAUD
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
287Change of Registered Office
Legacy
21 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1997
AUDAUD
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
9 August 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Memorandum Articles
30 July 1992
MEM/ARTSMEM/ARTS
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
25 April 1990
288288
Legacy
17 April 1990
288288
Legacy
17 April 1990
288288
Legacy
10 November 1989
288288
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
30 June 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
29 January 1988
288288
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Legacy
12 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288