Background WavePink WaveYellow Wave

NEWCREST BEDFORD LIMITED (10639587)

NEWCREST BEDFORD LIMITED (10639587) is an active UK company. incorporated on 25 February 2017. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEWCREST BEDFORD LIMITED has been registered for 9 years. Current directors include MASON, Duncan Francis.

Company Number
10639587
Status
active
Type
ltd
Incorporated
25 February 2017
Age
9 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASON, Duncan Francis
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCREST BEDFORD LIMITED

NEWCREST BEDFORD LIMITED is an active company incorporated on 25 February 2017 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 BEDFORD LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10639587

LTD Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MASON, Duncan Francis

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963
Director
Appointed 25 Feb 2017

HILL-LINES, Quinton Roderick

Resigned
Kimbolton Road, BedfordMK40 2NR
Born February 1971
Director
Appointed 25 Feb 2017
Resigned 21 Jan 2021

STAFFORD, James Granville, The Marquis Of

Resigned
Kimbolton Road, BedfordMK40 2NR
Born August 1975
Director
Appointed 25 Feb 2017
Resigned 21 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

The Marquis Of James Granville Stafford

Ceased
Kimbolton Road, BedfordMK40 2NR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Ceased 21 Jan 2021

Mr Quinton Roderick Hill-Lines

Ceased
Kimbolton Road, BedfordMK40 2NR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Ceased 21 Jan 2021

Mr Duncan Francis Mason

Active
Kimbolton Road, 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 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2017
NEWINCIncorporation