Background WavePink WaveYellow Wave

NEWCREST EBBSFLEET LIMITED (09973857)

NEWCREST EBBSFLEET LIMITED (09973857) is an active UK company. incorporated on 27 January 2016. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEWCREST EBBSFLEET LIMITED has been registered for 10 years. Current directors include HILL-LINES, Quinton Roderick, MASON, Duncan Francis, STAFFORD, James Granville, The Marquis Of.

Company Number
09973857
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL-LINES, Quinton Roderick, MASON, Duncan Francis, STAFFORD, James Granville, The Marquis Of
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCREST EBBSFLEET LIMITED

NEWCREST EBBSFLEET LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NEWCREST EBBSFLEET LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

09973857

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HILL-LINES, Quinton Roderick

Active
BedfordMK40 2NR
Born February 1971
Director
Appointed 27 Jan 2016

MASON, Duncan Francis

Active
BedfordMK40 2NR
Born May 1963
Director
Appointed 27 Jan 2016

STAFFORD, James Granville, The Marquis Of

Active
BedfordMK40 2NR
Born August 1975
Director
Appointed 27 Jan 2016

Persons with significant control

3

Mr Quinton Roderick Hill-Lines

Active
BedfordMK40 2NR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Duncan Francis Mason

Active
BedfordMK40 2NR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

The Marquis Of James Granville Stafford

Active
BedfordMK40 2NR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Incorporation Company
27 January 2016
NEWINCIncorporation