Background WavePink WaveYellow Wave

H W MASON & SONS LIMITED (06893500)

H W MASON & SONS LIMITED (06893500) is an active UK company. incorporated on 30 April 2009. with registered office in Bedford. The company operates in the Other Service Activities sector, engaged in funeral and related activities. H W MASON & SONS LIMITED has been registered for 16 years. Current directors include BUTTON, Jane Alexandra Mary, MASON, Duncan Francis.

Company Number
06893500
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
BUTTON, Jane Alexandra Mary, MASON, Duncan Francis
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H W MASON & SONS LIMITED

H W MASON & SONS LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Bedford. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. H W MASON & SONS LIMITED was registered 16 years ago.(SIC: 96030)

Status

active

Active since 16 years ago

Company No

06893500

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Previous Addresses

9 High Street Newport Pagnell Buckinghamshire MK16 8AR
From: 30 April 2009To: 11 December 2019
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Oct 11
Funding Round
Jan 12
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
May 20
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jul 24
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTTON, Jane Alexandra Mary

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1966
Director
Appointed 11 Dec 2019

MASON, Duncan Francis

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963
Director
Appointed 11 Dec 2019

MASON, Ann

Resigned
32 St John Street, Newport PagnellMK16 8HJ
Born July 1935
Director
Appointed 30 Apr 2009
Resigned 16 Oct 2019

MASON, Roy Francis

Resigned
32 St John Street, Newport PagnellMK16 8HJ
Born November 1935
Director
Appointed 30 Apr 2009
Resigned 21 Dec 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Robert Read Marchant

Ceased
Kimbolton Road, BedfordMK40 2NR
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 25 Jan 2024

Mr Mark Andrew Bottomley

Active
Kimbolton Road, BedfordMK40 2NR
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Mrs Jane Alexandra Mary Button

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 21 Dec 2022

Mr Duncan Francis Mason

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 21 Dec 2022

Mr Roy Francis Mason

Ceased
32 St. John Street, Newport PagnellMK16 8HJ
Born November 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022

Mrs Ann Mason

Ceased
32 St. John Street, Newport PagnellMK16 8HJ
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
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
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Resolution
24 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
24 September 2009
225Change of Accounting Reference Date
Incorporation Company
30 April 2009
NEWINCIncorporation