Background WavePink WaveYellow Wave

NEWTECH INTELLIGENT AUTOMATION LIMITED (01838870)

NEWTECH INTELLIGENT AUTOMATION LIMITED (01838870) is an active UK company. incorporated on 7 August 1984. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). NEWTECH INTELLIGENT AUTOMATION LIMITED has been registered for 41 years. Current directors include CANVIN, Edwin John Richard, GUNNER, David Bosworth, SMITH, Richard Martin.

Company Number
01838870
Status
active
Type
ltd
Incorporated
7 August 1984
Age
41 years
Address
Stoke Mill Mill Road, Bedford, MK44 1NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
CANVIN, Edwin John Richard, GUNNER, David Bosworth, SMITH, Richard Martin
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTECH INTELLIGENT AUTOMATION LIMITED

NEWTECH INTELLIGENT AUTOMATION LIMITED is an active company incorporated on 7 August 1984 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). NEWTECH INTELLIGENT AUTOMATION LIMITED was registered 41 years ago.(SIC: 28930)

Status

active

Active since 41 years ago

Company No

01838870

LTD Company

Age

41 Years

Incorporated 7 August 1984

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 11 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 2 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NEWTECH (NEWMARKET) LIMITED
From: 27 November 1984To: 1 June 2015
HINTERWOOD LIMITED
From: 7 August 1984To: 27 November 1984
Contact
Address

Stoke Mill Mill Road Sharnbrook Bedford, MK44 1NP,

Previous Addresses

PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
From: 7 August 1984To: 1 June 2015
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Share Issue
May 14
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
May 24
Share Issue
Jul 24
Owner Exit
May 25
Director Left
Jun 25
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CANVIN, Edwin John Richard

Active
Picts Hill House, TurveyMK43 8BS
Born October 1950
Director
Appointed N/A

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Born May 1952
Director
Appointed N/A

SMITH, Richard Martin

Active
Central Avenue, HuntingdonPE28 4BZ
Born October 1978
Director
Appointed 20 May 2024

GUNNER, David Bosworth

Resigned
The Old Farmhouse, BaldockSG7 5NF
Secretary
Appointed 07 Jan 2000
Resigned 31 Mar 2015

JELFS, Peter Joseph

Resigned
12 Yardley Road, Milton KeynesMK19 7JF
Secretary
Appointed 11 Jul 1994
Resigned 01 Nov 1999

STEWART, Alexander David

Resigned
Sovereign House, BedfordMK42 0NN
Secretary
Appointed N/A
Resigned 11 Apr 1994

CROOK, Jonathan Ian

Resigned
Longleat Close, Market HarboroughLE16 8JR
Born August 1968
Director
Appointed 16 Aug 2022
Resigned 18 Dec 2023

HURRELL, Peter Ashley

Resigned
The Manse Riseley Road, BedfordMK44 2HS
Born May 1952
Director
Appointed N/A
Resigned 11 Sept 2000

HURRELL, Stephen William

Resigned
57 Station Road, BedfordMK45 1JU
Born May 1954
Director
Appointed N/A
Resigned 11 Sept 2000

RAWLINSON, Stephen Anthony

Resigned
Binham Road, HoltNR25 7LJ
Born September 1953
Director
Appointed 18 Sept 2000
Resigned 01 Jun 2025

STEWART, Alexander David

Resigned
Sovereign House, BedfordMK42 0NN
Born February 1938
Director
Appointed N/A
Resigned 11 Apr 1994

Persons with significant control

6

2 Active
4 Ceased

Richard Martin Smith

Active
Mill Road, BedfordMK44 1NP
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2025
The Nexus Building, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2024

Mr Stephen Anthony Rawlinson

Ceased
Mill Road, BedfordMK44 1NP
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Mark Raynor

Ceased
Mill Road, BedfordMK44 1NP
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Edwin John Richard Canvin

Ceased
Mill Road, BedfordMK44 1NP
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2024

Mr David Bosworth Gunner

Ceased
Mill Road, BedfordMK44 1NP
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

142

Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
2 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 July 2024
MAMA
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 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
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
122122
Legacy
25 May 2005
122122
Legacy
11 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
123Notice of Increase in Nominal Capital
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
5 December 2000
88(2)R88(2)R
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
16 April 1992
363b363b
Legacy
29 January 1992
287Change of Registered Office
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
15 October 1991
288288
Legacy
26 March 1990
363363
Legacy
20 January 1990
225(1)225(1)
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
18 October 1988
287Change of Registered Office
Legacy
17 February 1988
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 January 1987
288288
Legacy
22 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
7 November 1986
363363
Legacy
31 October 1986
287Change of Registered Office
Legacy
1 July 1986
288288
Certificate Change Of Name Company
27 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 August 1984
MISCMISC