Background WavePink WaveYellow Wave

NEWTON SURVEY AND DEVELOPMENTS LIMITED (01550048)

NEWTON SURVEY AND DEVELOPMENTS LIMITED (01550048) is an active UK company. incorporated on 11 March 1981. with registered office in Bedford. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. NEWTON SURVEY AND DEVELOPMENTS LIMITED has been registered for 45 years. Current directors include MASON, Duncan Francis.

Company Number
01550048
Status
active
Type
ltd
Incorporated
11 March 1981
Age
45 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MASON, Duncan Francis
SIC Codes
41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON SURVEY AND DEVELOPMENTS LIMITED

NEWTON SURVEY AND DEVELOPMENTS LIMITED is an active company incorporated on 11 March 1981 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. NEWTON SURVEY AND DEVELOPMENTS LIMITED was registered 45 years ago.(SIC: 41201, 43999)

Status

active

Active since 45 years ago

Company No

01550048

LTD Company

Age

45 Years

Incorporated 11 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 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

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

BLESTOW LIMITED
From: 11 March 1981To: 31 December 1981
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Previous Addresses

The Old Vicarage 32 st John Street Newport Pagnell Buckinghamshire MK16 8HJ
From: 9 May 2011To: 3 January 2017
the Old Vicarage 32 St Johns Street Newport Pagnell Buckinghamshire MK16 8HJ
From: 11 March 1981To: 9 May 2011
Timeline

16 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
New Owner
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Sept 24
Owner Exit
Feb 25
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MASON, Duncan Francis

Active
Kimbolton Road, BedfordMK40 2NR
Secretary
Appointed 16 Oct 2019

MASON, Duncan Francis

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963
Director
Appointed 23 May 2016

MASON, Anne

Resigned
32 St John Street, Newport PagnellMK16 8HJ
Secretary
Appointed 28 Jan 1998
Resigned 16 Oct 2019

TWEEDIE, Graham Peter

Resigned
The Hermitage, OlneyMK46 5HR
Secretary
Appointed N/A
Resigned 20 Mar 1993

TWEEDIE, Pauline Mary

Resigned
The Hermitage, OlneyMK46 5HR
Secretary
Appointed 14 May 1993
Resigned 28 Jan 1998

MASON, Duncan Francis

Resigned
Harpers Lane, Milton KeynesMK14 5BA
Born June 1963
Director
Appointed 23 May 2016
Resigned 22 Jan 2026

MASON, Roy Francis

Resigned
32 St John Street, Newport PagnellMK16 8HJ
Born November 1935
Director
Appointed N/A
Resigned 21 Dec 2022

TWEEDIE, Graham Peter

Resigned
The Hermitage, OlneyMK46 5HR
Born October 1936
Director
Appointed N/A
Resigned 20 Mar 1993

TWEEDIE, Pauline Mary

Resigned
The Hermitage, OlneyMK46 5HR
Born June 1940
Director
Appointed 14 May 1993
Resigned 13 Oct 1995

Persons with significant control

5

1 Active
4 Ceased

Mr Duncan Francis Mason

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Mark Andrew Bottomley

Ceased
Kimbolton Road, BedfordMK40 2NR
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 24 Sept 2024

Mr Robert Read Marchant

Ceased
Kimbolton Road, BedfordMK40 2NR
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 25 Jan 2024

Mr Duncan Francis Mason

Ceased
Harpers Lane, Milton KeynesMK14 5BA
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2026

Mr Roy Francis Mason

Ceased
32 St. John Street, Newport PagnellMK16 8HJ
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Resolution
9 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
27 March 1987
363363
Accounts With Accounts Type Small
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 March 1981
NEWINCIncorporation