Background WavePink WaveYellow Wave

NEWBIGGIN BY THE SEA PARTNERSHIP (03740675)

NEWBIGGIN BY THE SEA PARTNERSHIP (03740675) is an active UK company. incorporated on 24 March 1999. with registered office in Northumberland. The company operates in the Education sector, engaged in primary education. NEWBIGGIN BY THE SEA PARTNERSHIP has been registered for 27 years. Current directors include GLEN, Baden Richard, GLEN, Roberta, SHIRLEY, Keith and 1 others.

Company Number
03740675
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 1999
Age
27 years
Address
15 Front Street, Northumberland, NE64 6NU
Industry Sector
Education
Business Activity
Primary education
Directors
GLEN, Baden Richard, GLEN, Roberta, SHIRLEY, Keith, TURNER, Ashlie Louise
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBIGGIN BY THE SEA PARTNERSHIP

NEWBIGGIN BY THE SEA PARTNERSHIP is an active company incorporated on 24 March 1999 with the registered office located in Northumberland. The company operates in the Education sector, specifically engaged in primary education. NEWBIGGIN BY THE SEA PARTNERSHIP was registered 27 years ago.(SIC: 85200)

Status

active

Active since 27 years ago

Company No

03740675

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

15 Front Street Newbiggin By The Sea Northumberland, NE64 6NU,

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
New Owner
May 20
Director Joined
May 20
Director Left
May 21
Owner Exit
May 21
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
May 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GLEN, Baden Richard

Active
15 Front Street, NorthumberlandNE64 6NU
Born July 1939
Director
Appointed 24 Jun 2011

GLEN, Roberta

Active
15 Front Street, NorthumberlandNE64 6NU
Born June 1941
Director
Appointed 24 Jun 2011

SHIRLEY, Keith

Active
15 Front Street, NorthumberlandNE64 6NU
Born September 1947
Director
Appointed 24 Jun 2011

TURNER, Ashlie Louise

Active
15 Front Street, NorthumberlandNE64 6NU
Born January 1973
Director
Appointed 24 Apr 2024

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

THOMPSON, James Alan

Resigned
15 Front Street, Newbiggin By The SeaNE64 6NU
Secretary
Appointed 24 Mar 1999
Resigned 14 May 2009

BAILEY, Reemer Jane

Resigned
15 Front Street, NorthumberlandNE64 6NU
Born April 1966
Director
Appointed 24 Mar 2020
Resigned 25 Nov 2024

BURN, John Gordon

Resigned
5 Brentwood Avenue, Newbiggin By The SeaNE64 6JH
Born November 1930
Director
Appointed 24 Mar 1999
Resigned 18 Jul 2005

CHICK, Lesley Anne

Resigned
14 Fiveways Close, CheddarBS27 3DS
Born March 1967
Director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

GRAHAM, Nathaniel

Resigned
15 Front Street, NorthumberlandNE64 6NU
Born March 1929
Director
Appointed 24 Mar 1999
Resigned 23 Mar 2019

LOTHIAN, Jack

Resigned
15 Front Street, NorthumberlandNE64 6NU
Born May 1935
Director
Appointed 24 Mar 1999
Resigned 23 Mar 2019

PEDEN, Malcolm

Resigned
15 Front Street, NorthumberlandNE64 6NU
Born January 1947
Director
Appointed 24 Jun 2011
Resigned 25 Mar 2021

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

THOMPSON, James Alan

Resigned
15 Front Street, NorthumberlandNE64 6NU
Born May 1936
Director
Appointed 23 Mar 2003
Resigned 16 Mar 2024

Persons with significant control

8

3 Active
5 Ceased

Miss Reemer Jane Bailey

Ceased
15 Front Street, NorthumberlandNE64 6NU
Born April 1966

Nature of Control

Significant influence or control
Notified 24 Mar 2020
Ceased 25 Nov 2024

Mr James Alan Thompson

Ceased
15 Front Street, NorthumberlandNE64 6NU
Born May 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2024

Mr Malcolm Peden

Ceased
15 Front Street, NorthumberlandNE64 6NU
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2021

Mr Jack Lothian

Ceased
15 Front Street, NorthumberlandNE64 6NU
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2019

Mr Nathaniel Graham

Ceased
15 Front Street, NorthumberlandNE64 6NU
Born March 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2019

Mr Keith Shirley

Active
15 Front Street, NorthumberlandNE64 6NU
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Baden Richard Glen

Active
15 Front Street, NorthumberlandNE64 6NU
Born July 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Roberta Glen

Active
15 Front Street, NorthumberlandNE64 6NU
Born June 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Incorporation Company
24 March 1999
NEWINCIncorporation