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

NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD

NEWBIGGIN MARITIME CENTRE, CHURCH POINT, NEWBIGGIN-BY-THE-SEA, NORTHUMBERLAND, NE64 6DB,
Company Registration Number
06255729
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newbiggin-by-the Sea Heritage Partnership Ltd
NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD was founded on 2007-05-22 and has its registered office in Newbiggin-by-the-sea. The organisation's status is listed as "Active". Newbiggin-by-the Sea Heritage Partnership Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 HERITAGE PARTNERSHIP LTD
 
Legal Registered Office
NEWBIGGIN MARITIME CENTRE
CHURCH POINT
NEWBIGGIN-BY-THE-SEA
NORTHUMBERLAND
NE64 6DB
Other companies in NE64
 
Charity Registration
Charity Number 1121602
Charity Address 3 WINDSOR GARDENS, NEWBIGGIN-BY-THE-SEA, NE64 6UN
Charter WE PROVIDE A HERITAGE CENTRE ON THE NORTH END OF THE PROMENADE IN NEWBIGGIN BY THE SEA IN NORTHUMBERLAND. THE CENTRE IS STAFFED BY VOLUNTEERS WHO WILL GIVE YOU A WARM WELCOME AND MAKE YOUR VISIT AS ENJOYABLE AS POSSIBLE. WE ARE IN THE PROCESS OF DEVELOPING A BRAND NEW MARITIME CENTRE BASED AROUND THE LAST OFFSHORE LIFEBOAT IN THE VILLAGE THE MARY JOICEY.
Filing Information
Company Number 06255729
Company ID Number 06255729
Date formed 2007-05-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986152978  
Last Datalog update: 2024-04-07 01:55:04
Primary Source:Companies House
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 HERITAGE PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
ELEANOR GRACE AIR
Director 2017-09-19
SHEILA HARRISON
Director 2012-06-19
BARRY MEAD
Director 2017-09-19
PETER SEDDON
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY JAMES
Director 2012-06-19 2017-09-19
RICHARD JOHN MARTIN
Director 2017-03-07 2017-09-19
BARRY MEAD
Director 2017-09-19 2017-09-19
RICHARD JOHN MARTIN
Director 2007-05-22 2017-03-07
DAVID FUTERS
Director 2012-09-12 2014-06-15
CHRISTOPHER NIGEL ALLEN
Director 2012-11-14 2013-09-30
JASON ALEXANDER THOMPSON
Director 2008-04-08 2013-09-30
RONALD WILSON
Director 2012-06-19 2013-09-30
EVANGELINE DAVIES HARTLEY
Director 2012-09-12 2013-06-21
ALFRED JOHN BRUCE DOWER
Director 2008-01-09 2012-09-14
STEPHEN HUMPHREY
Company Secretary 2007-05-22 2011-07-29
STEPHEN HUMPHREY
Director 2007-05-22 2011-07-29
DAVID FUTERS
Director 2007-05-22 2011-06-11
JOHN JOHNSTON
Director 2009-07-08 2011-05-26
DECLAN IMOGEN CERIS BAHARINI
Director 2009-07-08 2010-02-01
ROBERT ALEXANDER HUGH STEPHENSON
Director 2008-06-02 2009-08-31
DAVID JOHN CHARLTON
Director 2008-01-09 2009-07-08
JOHN DODDS
Director 2008-01-09 2009-07-08
JACK LOTHIAN
Director 2008-01-09 2009-07-08
RICHARD MARTIN
Director 2008-01-09 2009-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SEDDON CHURCH POINT LTD Director 2017-03-07 CURRENT 2013-03-22 Active - Proposal to Strike off
PETER SEDDON NEWBIGGIN-BY-THE-SEA MARITIME CENTRE LIMITED Director 2017-03-07 CURRENT 2011-02-28 Active
PETER SEDDON KEAP CREATIVE Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2016-07-26

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
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED DR JONATHAN PAUL SHIPLEY
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY BAILLIE
2019-01-30AP01DIRECTOR APPOINTED MS DIANA MARY BAILLIE
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AAMDAmended account full exemption
2017-10-29AP01DIRECTOR APPOINTED MR BARRY MEAD
2017-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MEAD
2017-10-28AP01DIRECTOR APPOINTED MR BARRY MEAD
2017-10-28AP01DIRECTOR APPOINTED MS ELEANOR GRACE AIR
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JAMES
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JAMES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MARTIN
2017-02-20AP01DIRECTOR APPOINTED MR PETER SEDDON
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25AAMDAmended account full exemption
2016-07-05AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-22AAMDAmended account full exemption
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06AR0122/05/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-16AR0122/05/14 NO MEMBER LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILSON
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON THOMPSON
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FUTERS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2014-01-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EVANGELINE HARTLEY
2013-06-14AR0122/05/13 NO MEMBER LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER THOMPSON / 21/05/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARTIN / 21/05/2013
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-11-20AP01DIRECTOR APPOINTED MR CHRISTOPHER NIGEL ALLEN
2012-09-26AP01DIRECTOR APPOINTED MR DAVID FUTERS
2012-09-26AP01DIRECTOR APPOINTED MS EVA HARTLEY
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DOWER
2012-07-03AP01DIRECTOR APPOINTED MRS SHEILA HARRISON
2012-06-29AP01DIRECTOR APPOINTED MR RONALD WILSON
2012-06-29AP01DIRECTOR APPOINTED MR HARRY JAMES
2012-06-21AR0122/05/12 NO MEMBER LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3 WINDSOR GARDENS NEWBIGGIN-BY-THE-SEA NORTHUMBERLAND NE64 6UN
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HUMPHREY
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREY
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FUTERS
2011-06-13AR0122/05/11 NO MEMBER LIST
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2010-11-08AA31/03/10 TOTAL EXEMPTION FULL
2010-07-14AR0122/05/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 22/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREY / 22/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN BRUCE DOWER / 22/05/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN BAHARINI
2009-11-24AP01DIRECTOR APPOINTED MS DECLAN IMOGEN CERIS BAHARINI
2009-10-14AP01DIRECTOR APPOINTED MR JOHN JOHNSTON
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK LOTHIAN
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-09363aANNUAL RETURN MADE UP TO 22/05/09
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-17363aANNUAL RETURN MADE UP TO 22/05/08
2008-06-27288aDIRECTOR APPOINTED ROBERT ALEXANDER HUGH STEPHENSON
2008-06-17225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 3 SWALLOW CLOSE NURSERY PARK ASHINGTON NORTHUMBERLAND NE63 0DN
2008-04-15288aDIRECTOR APPOINTED JASON ALEXANDER THOMPSON
2008-02-26288aDIRECTOR APPOINTED JOHN DODDS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2007-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD 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 HERITAGE PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-24 Outstanding NORTHUMBERLAND COUNTY COUNCIL
Creditors
Creditors Due Within One Year 2012-04-01 £ 350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 38,067
Current Assets 2012-04-01 £ 49,524
Debtors 2012-04-01 £ 11,457
Fixed Assets 2012-04-01 £ 2,408,400
Shareholder Funds 2012-04-01 £ 2,457,574
Tangible Fixed Assets 2012-04-01 £ 2,408,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD
Trademarks
We have not found any records of NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NEWBIGGIN-BY-THE SEA HERITAGE PARTNERSHIP LTD 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 HERITAGE PARTNERSHIP LTD 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 HERITAGE PARTNERSHIP LTD 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.
    Other companies at postcode NE64 6DB