Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newburn Sports Services Limited
Newburn Sports Services Limited is an active company incorporated on 4 February 1992 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Newburn Sports Services Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02684100
Private limited company
Age
33 years
Incorporated
4 February 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 November 2025
(2 months ago)
Next confirmation dated
14 November 2026
Due by
28 November 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Newburn Sports Services Limited
Contact
Update Details
Address
Newburn Leisure Centre
Grange Road, Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8ND
Same address for the past
25 years
Companies in NE15 8ND
Telephone
01912640014
Email
Available in Endole App
Website
Newburnactivity.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
James Francis Lambert
Director • Secretary • British
Louise ANN Allen
Director • British • Lives in UK • Born in Apr 1969
William Albert Shaw
Director • British • Lives in UK • Born in Aug 1947
Malcolm William Hogarth
Director • British • Lives in UK • Born in Mar 1974
Malcolm Herbert Townson
Director • British • Lives in UK • Born in Jun 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newburn Riverside Recreation Association Limited
James Francis Lambert, , and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£13.75K
Decreased by £5.77K (-30%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£54.59K
Decreased by £1.06K (-2%)
Total Liabilities
-£434.86K
Increased by £8.18K (+2%)
Net Assets
-£380.27K
Decreased by £9.24K (+2%)
Debt Ratio (%)
797%
Increased by 29.85% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 13 Jan 2026
Full Accounts Submitted
1 Month Ago on 2 Dec 2025
Mr Malcolm Hogarth Details Changed
2 Months Ago on 14 Nov 2025
William Shaw Details Changed
2 Months Ago on 14 Nov 2025
Mrs Louise Ann Allen Appointed
11 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Nov 2024
Confirmation Submitted
2 Years Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Dec 2023
Linda Isabell Wright Resigned
2 Years 5 Months Ago on 12 Aug 2023
Get Alerts
Get Credit Report
Discover Newburn Sports Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 13 Jan 2026
Director's details changed for Mr Malcolm Hogarth on 14 November 2025
Submitted on 13 Jan 2026
Director's details changed for William Shaw on 14 November 2025
Submitted on 13 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Dec 2025
Appointment of Mrs Louise Ann Allen as a director on 21 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Termination of appointment of Linda Isabell Wright as a director on 12 August 2023
Submitted on 22 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs