Background WavePink WaveYellow Wave

DOWSON AND MASON INCINERATORS LIMITED (02167259)

DOWSON AND MASON INCINERATORS LIMITED (02167259) is an active UK company. incorporated on 18 September 1987. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOWSON AND MASON INCINERATORS LIMITED has been registered for 38 years. Current directors include STEVENSON, Paul Gregory, TURNER, Nathan.

Company Number
02167259
Status
active
Type
ltd
Incorporated
18 September 1987
Age
38 years
Address
Dowson & Mason Incinerators Ltd, Leeds, LS10 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENSON, Paul Gregory, TURNER, Nathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWSON AND MASON INCINERATORS LIMITED

DOWSON AND MASON INCINERATORS LIMITED is an active company incorporated on 18 September 1987 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOWSON AND MASON INCINERATORS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02167259

LTD Company

Age

38 Years

Incorporated 18 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Dowson & Mason Incinerators Ltd Moor Road Leeds, LS10 2DD,

Timeline

6 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STEVENSON, Paul Gregory

Active
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Secretary
Appointed 03 Jun 2024

STEVENSON, Paul Gregory

Active
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Born September 1978
Director
Appointed 10 Oct 2024

TURNER, Nathan

Active
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Born May 1980
Director
Appointed 10 Oct 2024

CHAMBERLAIN, Clive Terence, Dr

Resigned
9 Manor Garth, LeedsLS25 5LZ
Secretary
Appointed 16 Dec 1998
Resigned 31 Oct 2000

GIBSON, William Mcaulay

Resigned
Ivy Bank, IlkleyLS29 9BE
Secretary
Appointed N/A
Resigned 02 Jun 1998

HARTLEY, Philip

Resigned
67 Redhall Lane, LeedsLS14 2EF
Secretary
Appointed N/A
Resigned 31 Jul 1998

KEIZER, Judicus Marinus Henricus Jacobus

Resigned
Boslaan 377, The Netherlands
Secretary
Appointed 01 Nov 2000
Resigned 02 Jan 2002

MILLINGTON, Paul Terence

Resigned
Rectory Gardens, SheffieldS26 1JU
Secretary
Appointed 02 Jun 1998
Resigned 16 Dec 1998

PICKARD, Jeffrey Stephen

Resigned
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Secretary
Appointed 02 Jan 2002
Resigned 22 Oct 2019

WOOD, John Alan

Resigned
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Secretary
Appointed 22 Oct 2019
Resigned 03 Jun 2024

BEST, George Laidler

Resigned
Kiddall Hall Farm, LeedsLS14 3AE
Born September 1927
Director
Appointed N/A
Resigned 09 Aug 1994

CHAMBERLAIN, Clive Terence, Dr

Resigned
9 Manor Garth, LeedsLS25 5LZ
Born September 1940
Director
Appointed N/A
Resigned 31 Oct 2000

EVANS, Roderick Michael

Resigned
Oakhill House, LeedsLS17 8AR
Born April 1962
Director
Appointed 09 Aug 1994
Resigned 16 Dec 1998

HORSBROUGH, Pauline Elizabeth

Resigned
30 The Orchard, WakefieldWF2 0LL
Born February 1939
Director
Appointed N/A
Resigned 16 Dec 1998

KEIZER, Judicus Marinus Henricus Jacobus

Resigned
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Born November 1960
Director
Appointed 16 Dec 1998
Resigned 06 Oct 2019

PICKARD, Jeffrey Stephen

Resigned
Dowson & Mason Incinerators Ltd, LeedsLS10 2DD
Born November 1959
Director
Appointed 22 Oct 2019
Resigned 10 Oct 2024

Persons with significant control

1

Moor Road, LeedsLS10 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
287Change of Registered Office
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1997
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1992
AAAnnual Accounts
Legacy
19 March 1992
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Dormant
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1990
AAAnnual Accounts
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
13 March 1990
363363
Legacy
13 March 1990
225(1)225(1)
Legacy
23 November 1988
288288
Legacy
13 October 1987
287Change of Registered Office
Legacy
13 October 1987
288288
Incorporation Company
18 September 1987
NEWINCIncorporation