Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBIGGIN BY THE SEA PARTNERSHIP
Company Information for

NEWBIGGIN BY THE SEA PARTNERSHIP

15 FRONT STREET, NEWBIGGIN BY THE SEA, NORTHUMBERLAND, NE64 6NU,
Company Registration Number
03740675
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Newbiggin By The Sea Partnership
NEWBIGGIN BY THE SEA PARTNERSHIP was founded on 1999-03-24 and has its registered office in Northumberland. The organisation's status is listed as "Active". Newbiggin By The Sea Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWBIGGIN BY THE SEA PARTNERSHIP
 
Legal Registered Office
15 FRONT STREET
NEWBIGGIN BY THE SEA
NORTHUMBERLAND
NE64 6NU
Other companies in NE64
 
Charity Registration
Charity Number 1075279
Charity Address 15 FRONT STREET, NEWBIGGIN-BY-THE-SEA, NE64 6NU
Charter THE CHARITY CONTINUES TO SEEK PARTNERSHIPS TO FURTHER ITS AIMS OF COMMUNITY DEVELOPMENT BY SUPPORTING PROJECTS PARTICULARLY FOR THE YOUNG
Filing Information
Company Number 03740675
Company ID Number 03740675
Date formed 1999-03-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBIGGIN BY THE SEA PARTNERSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWBIGGIN BY THE SEA PARTNERSHIP

Current Directors
Officer Role Date Appointed
BADEN RICHARD GLEN
Director 2011-06-24
ROBERTA GLEN
Director 2011-06-24
NATHANIEL GRAHAM
Director 1999-03-24
JACK LOTHIAN
Director 1999-03-24
MALCOLM PEDEN
Director 2011-06-24
KEITH SHIRLEY
Director 2011-06-24
JAMES ALAN THOMPSON
Director 2003-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN THOMPSON
Company Secretary 1999-03-24 2009-05-14
JOHN GORDON BURN
Director 1999-03-24 2005-07-18
LESLEY ANNE CHICK
Nominated Secretary 1999-03-24 1999-03-24
LESLEY ANNE CHICK
Director 1999-03-24 1999-03-24
DIANA ELIZABETH REDDING
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM PEDEN NEWBIGGIN REGENERATION GROUP LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MALCOLM PEDEN MPHL LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2014-12-23
JAMES ALAN THOMPSON ATBLOCKS UK LIMITED Director 2006-07-11 CURRENT 2006-05-15 Active - Proposal to Strike off
JAMES ALAN THOMPSON FLOODLESS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
JAMES ALAN THOMPSON TBLOCKS LIMITED Director 2004-04-20 CURRENT 2004-04-19 Active
JAMES ALAN THOMPSON AMARK PROPERTIES LTD Director 2002-08-12 CURRENT 2001-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27DIRECTOR APPOINTED MRS ASHLIE LOUISE TURNER
2024-04-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-04-27APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN THOMPSON
2023-04-18CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-05-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-05-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEDEN
2021-05-06PSC07CESSATION OF MALCOLM PEDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEMER JANE BAILEY
2020-05-04AP01DIRECTOR APPOINTED MISS REEMER JANE BAILEY
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-04-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10PSC07CESSATION OF NATHANIEL GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC07CESSATION OF NATHANIEL GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL GRAHAM
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-04-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-05-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BADEN RICHARD GLEN / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA GLEN / 21/03/2016
2015-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LOTHIAN / 20/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL GRAHAM / 20/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN THOMPSON / 20/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHIRLEY / 20/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PEDEN / 20/03/2015
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24AR0122/03/14 ANNUAL RETURN FULL LIST
2013-05-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 TOTAL EXEMPTION FULL
2012-03-30AR0122/03/12 NO MEMBER LIST
2011-06-24AP01DIRECTOR APPOINTED ROBERTA GLEN
2011-06-24AP01DIRECTOR APPOINTED BADEN RICHARD GLEN
2011-06-24AP01DIRECTOR APPOINTED MR KEITH SHIRLEY
2011-06-24AP01DIRECTOR APPOINTED MR MALCOLM PEDEN
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-06-06AR0122/03/11 NO MEMBER LIST
2010-08-13AA31/03/10 TOTAL EXEMPTION FULL
2010-06-29AR0122/03/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LOTHIAN / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL GRAHAM / 01/10/2009
2009-05-19AA31/03/09 TOTAL EXEMPTION FULL
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY JAMES THOMPSON
2009-05-05363aANNUAL RETURN MADE UP TO 22/03/09
2008-05-29AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30363aANNUAL RETURN MADE UP TO 22/03/08
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363sANNUAL RETURN MADE UP TO 22/03/07
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363(288)DIRECTOR RESIGNED
2006-04-07363sANNUAL RETURN MADE UP TO 22/03/06
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363sANNUAL RETURN MADE UP TO 22/03/05
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sANNUAL RETURN MADE UP TO 22/03/04
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363sANNUAL RETURN MADE UP TO 22/03/03
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sANNUAL RETURN MADE UP TO 22/03/02
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363sANNUAL RETURN MADE UP TO 22/03/01
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/00
2000-05-25363sANNUAL RETURN MADE UP TO 24/03/00
1999-04-01288bDIRECTOR RESIGNED
1999-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01288aNEW SECRETARY APPOINTED
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE NORTH SOMERSET BS25 1LZ
1999-04-01288aNEW DIRECTOR APPOINTED
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to NEWBIGGIN BY THE SEA PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBIGGIN BY THE SEA PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBIGGIN BY THE SEA PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of NEWBIGGIN BY THE SEA PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBIGGIN BY THE SEA PARTNERSHIP
Trademarks
We have not found any records of NEWBIGGIN BY THE SEA PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBIGGIN BY THE SEA PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as NEWBIGGIN BY THE SEA PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWBIGGIN BY THE SEA PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBIGGIN BY THE SEA PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBIGGIN BY THE SEA PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.