Newbiggin By The Sea Partnership NORTHUMBERLAND


Founded in 1999, Newbiggin By The Sea Partnership, classified under reg no. 03740675 is an active company. Currently registered at 15 Front Street NE64 6NU, Northumberland the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Reemer B., Roberta G. and Baden G. and others. Of them, James T. has been with the company the longest, being appointed on 23 March 2003 and Reemer B. has been with the company for the least time - from 24 March 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James T. who worked with the the company until 14 May 2009.

Newbiggin By The Sea Partnership Address / Contact

Office Address 15 Front Street
Office Address2 Newbiggin By The Sea
Town Northumberland
Post code NE64 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03740675
Date of Incorporation Wed, 24th Mar 1999
Industry Primary education
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Reemer B.

Position: Director

Appointed: 24 March 2020

Roberta G.

Position: Director

Appointed: 24 June 2011

Baden G.

Position: Director

Appointed: 24 June 2011

Keith S.

Position: Director

Appointed: 24 June 2011

James T.

Position: Director

Appointed: 23 March 2003

Malcolm P.

Position: Director

Appointed: 24 June 2011

Resigned: 25 March 2021

Diana R.

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 24 March 1999

Nathaniel G.

Position: Director

Appointed: 24 March 1999

Resigned: 23 March 2019

Lesley C.

Position: Director

Appointed: 24 March 1999

Resigned: 24 March 1999

Lesley C.

Position: Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

James T.

Position: Secretary

Appointed: 24 March 1999

Resigned: 14 May 2009

Jack L.

Position: Director

Appointed: 24 March 1999

Resigned: 23 March 2019

John B.

Position: Director

Appointed: 24 March 1999

Resigned: 18 July 2005

People with significant control

The list of PSCs that own or control the company includes 8 names. As BizStats established, there is Baden G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Reemer B. This PSC has significiant influence or control over the company,. Then there is Roberta G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Baden G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Reemer B.

Notified on 24 March 2020
Nature of control: significiant influence or control

Roberta G.

Notified on 6 April 2016
Nature of control: significiant influence or control

James T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malcolm P.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Jack L.

Notified on 6 April 2016
Ceased on 23 March 2019
Nature of control: significiant influence or control

Nathaniel G.

Notified on 6 April 2016
Ceased on 23 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (14 pages)

Company search

Advertisements