Background WavePink WaveYellow Wave

ARTHUR E.MASON LIMITED (00782494)

ARTHUR E.MASON LIMITED (00782494) is an active UK company. incorporated on 27 November 1963. with registered office in Hailsham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ARTHUR E.MASON LIMITED has been registered for 62 years. Current directors include HINDLE, Brendan, MARTIN, Walter Andrew Cecil, MASON, Kenneth John.

Company Number
00782494
Status
active
Type
ltd
Incorporated
27 November 1963
Age
62 years
Address
Aspen Building, Hailsham, BN27 3WA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HINDLE, Brendan, MARTIN, Walter Andrew Cecil, MASON, Kenneth John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR E.MASON LIMITED

ARTHUR E.MASON LIMITED is an active company incorporated on 27 November 1963 with the registered office located in Hailsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ARTHUR E.MASON LIMITED was registered 62 years ago.(SIC: 22290)

Status

active

Active since 62 years ago

Company No

00782494

LTD Company

Age

62 Years

Incorporated 27 November 1963

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Aspen Building Apex Way Hailsham, BN27 3WA,

Previous Addresses

, 10 South Way, Newhaven, East Sussex, BN9 9LL
From: 27 November 1963To: 28 March 2023
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MASON, Kenneth John

Active
Heathfield Road, MayfieldTN20 6JJ
Secretary
Appointed 19 Nov 2004

HINDLE, Brendan

Active
Apex Way, HailshamBN27 3WA
Born May 1965
Director
Appointed 26 Sept 2023

MARTIN, Walter Andrew Cecil

Active
Apex Way, HailshamBN27 3WA
Born June 1965
Director
Appointed 24 Mar 2023

MASON, Kenneth John

Active
Heathfield Road, MayfieldTN20 6JJ
Born February 1967
Director
Appointed N/A

MASON, Marjorie Edna

Resigned
Copperfield The Broadway, PolegateBN26 5XH
Secretary
Appointed N/A
Resigned 19 Nov 2004

MASON, Anthony Arthur

Resigned
Copperfield The Broadway, PolegateBN26 5XH
Born October 1939
Director
Appointed N/A
Resigned 16 May 2002

MASON, Marjorie Edna

Resigned
Copperfield The Broadway, PolegateBN26 5XH
Born December 1942
Director
Appointed N/A
Resigned 03 Sept 2003

MASON, Neville Anthony

Resigned
Belgrave Crescent, SeafordBN25 3AU
Born June 1972
Director
Appointed 01 Jun 1996
Resigned 24 Mar 2023

MASON, Robert Arthur

Resigned
2 Highlands Drive, Burgess HillRH15 8JJ
Born March 1965
Director
Appointed N/A
Resigned 08 Sept 1993

WAKELIN, Andrew

Resigned
Apex Way, HailshamBN27 3WA
Born July 1961
Director
Appointed 24 Mar 2023
Resigned 26 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Apex Way, HailshamBN27 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023

Mr Neville Anthony Mason

Ceased
Apex Way, HailshamBN27 3WA
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 24 Mar 2023

Mr Kenneth John Mason

Ceased
Apex Way, HailshamBN27 3WA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2023
AR01AR01
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
11 April 2023
MAMA
Annual Return Company With Made Up Date Full List Shareholders
11 April 2023
AR01AR01
Resolution
11 April 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 April 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
20 May 2008
169169
Legacy
16 May 2008
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
10 May 2001
363aAnnual Return
Legacy
3 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363aAnnual Return
Legacy
11 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
363aAnnual Return
Legacy
8 May 1998
288cChange of Particulars
Legacy
8 May 1998
288cChange of Particulars
Legacy
8 May 1998
288cChange of Particulars
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288cChange of Particulars
Legacy
8 June 1997
287Change of Registered Office
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1996
288cChange of Particulars
Legacy
1 November 1996
353353
Legacy
1 November 1996
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
16 June 1993
363aAnnual Return
Legacy
12 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
225(1)225(1)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
24 May 1989
88(2)R88(2)R
Legacy
24 May 1989
123Notice of Increase in Nominal Capital
Legacy
13 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
287Change of Registered Office
Legacy
27 May 1988
363363
Legacy
16 July 1987
288288
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
287Change of Registered Office
Legacy
1 July 1986
363363
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts