Company NameNewbiggin Community Ventures Community Interest Company
DirectorsLynn Burns and James Aidan Lang
Company StatusActive
Company Number08395585
CategoryCommunity Interest Company
Incorporation Date8 February 2013(11 years, 3 months ago)
Previous NamesNewbiggin Portas Town Team Limited and Newbiggin Portas Town Team Community Interest Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynn Burns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Welfare Crescent
Newbiggin-By-The-Sea
Northumberland
NE64 6SA
Director NameMr James Aidan Lang
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Barnston
Ashington
Northumberland
NE63 9TY
Director NameMr John Anthony Kirsop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameLaura Ann Mathieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameMrs Rebecca McCready
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 July 2013)
RoleIt Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMr James Alan Thompson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 April 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMr Keith McEnaney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMr William George Stafford Rogers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMr Stephen Peel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 2017)
RoleCafe Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMrs Elizabeth Mary Simpson
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2014(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 17 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMr Thomas Young Edwards Roll
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Arts Centre Woodhorn Lane
Newbiggin By The Sea
Northumberland
NE64 6PY
Director NameMr Michael Jonathan Kelcey
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2016(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2021)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameMiss Karen Stuart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 July 2018)
RoleCommunity Organiser
Country of ResidenceEngland
Correspondence AddressArts Forum Woodhorn Lane Woodhorn Lane
Newbiggin-By-The-Sea
Northumberland
NE64 6PY

Contact

Telephone01670 532348
Telephone regionMorpeth

Location

Registered Address30 Welfare Crescent
Newbiggin-By-The-Sea
Northumberland
NE64 6SA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishNewbiggin by the Sea
WardSeaton with Newbiggin West
Built Up AreaNewbiggin-by-the-Sea

Financials

Year2014
Net Worth£60,802
Cash£61,498
Current Liabilities£696

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

28 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
16 February 2024Registered office address changed from Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st England to 30 Welfare Crescent Newbiggin-by-the-Sea Northumberland NE64 6SA on 16 February 2024 (1 page)
17 January 2024Micro company accounts made up to 28 February 2023 (6 pages)
18 October 2023Micro company accounts made up to 28 February 2022 (11 pages)
14 October 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Micro company accounts made up to 28 February 2021 (7 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 June 2021Termination of appointment of Michael Jonathan Kelcey as a director on 9 May 2021 (1 page)
8 March 2021Micro company accounts made up to 29 February 2020 (7 pages)
22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
11 November 2019Termination of appointment of Laura Ann Mathieson as a director on 3 September 2019 (1 page)
15 May 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Micro company accounts made up to 28 February 2018 (7 pages)
22 August 2018Termination of appointment of Karen Stuart as a director on 9 July 2018 (1 page)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
26 February 2018Micro company accounts made up to 28 February 2017 (4 pages)
19 February 2018Registered office address changed from , Elizatethan Hall Hepple Road, Newbiggin-by-the-Sea, NE64 6st, England to Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st on 19 February 2018 (1 page)
19 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(31 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(31 pages)
18 April 2017Registered office address changed from , Newbiggin Arts Centre Woodhorn Lane, Newbiggin by the Sea, Northumberland, NE64 6PY to Elizatethan Hall Hepple Road Newbiggin-by-the-Sea NE64 6st on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Stephen Peel as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Stephen Peel as a director on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Newbiggin Arts Centre Woodhorn Lane Newbiggin by the Sea Northumberland NE64 6PY to Elizatethan Hall Hepple Road Newbiggin-by-the-Sea NE64 6st on 18 April 2017 (1 page)
22 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 June 2016Termination of appointment of Thomas Young Edwards Roll as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Thomas Young Edwards Roll as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Miss Karen Stuart as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Karen Stuart as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of William George Stafford Rogers as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of William George Stafford Rogers as a director on 21 June 2016 (1 page)
7 March 2016Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 (2 pages)
7 March 2016Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 (2 pages)
7 March 2016Annual return made up to 8 February 2016 no member list (6 pages)
7 March 2016Annual return made up to 8 February 2016 no member list (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 June 2015Termination of appointment of Keith Mcenaney as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Keith Mcenaney as a director on 11 June 2015 (1 page)
17 May 2015Termination of appointment of Elizabeth Mary Simpson as a director on 17 May 2015 (1 page)
17 May 2015Termination of appointment of Elizabeth Mary Simpson as a director on 17 May 2015 (1 page)
4 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
4 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
4 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 August 2014Appointment of Mrs Elizabeth Mary Simpson as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Mrs Elizabeth Mary Simpson as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Thomas Young Edwards Roll as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Thomas Young Edwards Roll as a director on 20 August 2014 (2 pages)
2 May 2014Termination of appointment of James Thompson as a director (1 page)
2 May 2014Termination of appointment of James Thompson as a director (1 page)
6 March 2014Annual return made up to 8 February 2014 no member list (6 pages)
6 March 2014Annual return made up to 8 February 2014 no member list (6 pages)
6 March 2014Annual return made up to 8 February 2014 no member list (6 pages)
28 February 2014Termination of appointment of John Kirsop as a director (1 page)
28 February 2014Termination of appointment of John Kirsop as a director (1 page)
21 August 2013Termination of appointment of Rebecca Mccready as a director (1 page)
21 August 2013Appointment of Mr James Alan Thompson as a director (2 pages)
21 August 2013Appointment of Mr Stephen Peel as a director (2 pages)
21 August 2013Appointment of Mr Stephen Peel as a director (2 pages)
21 August 2013Appointment of Mr William George Stafford Rogers as a director (2 pages)
21 August 2013Appointment of Mr James Alan Thompson as a director (2 pages)
21 August 2013Appointment of Mr Keith Mcenaney as a director (2 pages)
21 August 2013Appointment of Mr William George Stafford Rogers as a director (2 pages)
21 August 2013Appointment of Mr Keith Mcenaney as a director (2 pages)
21 August 2013Termination of appointment of Rebecca Mccready as a director (1 page)
9 July 2013Appointment of James Aidan Lang as a director (3 pages)
9 July 2013Appointment of James Aidan Lang as a director (3 pages)
5 March 2013Appointment of Mrs Rebecca Mccready as a director (2 pages)
5 March 2013Appointment of Mrs Rebecca Mccready as a director (2 pages)
8 February 2013Incorporation (38 pages)
8 February 2013Incorporation (38 pages)