About

Registered Number: 00782494
Date of Incorporation: 27/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: 10 South Way, Newhaven, East Sussex, BN9 9LL

 

Established in 1963, Arthur E.Mason Ltd have registered office in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Neville Anthony 01 June 1996 - 1
MASON, Anthony Arthur N/A 16 May 2002 1
MASON, Marjorie Edna N/A 03 September 2003 1
MASON, Robert Arthur N/A 08 September 1993 1
Secretary Name Appointed Resigned Total Appointments
MASON, Kenneth John 19 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 03 September 2008
169 - Return by a company purchasing its own shares 20 May 2008
363a - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 25 November 2004
363a - Annual Return 21 May 2004
AA - Annual Accounts 04 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363a - Annual Return 17 May 2003
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 18 June 2001
363a - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 03 April 2001
AA - Annual Accounts 04 August 2000
363a - Annual Return 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
AA - Annual Accounts 09 September 1999
363a - Annual Return 25 May 1999
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 08 July 1998
363a - Annual Return 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
363a - Annual Return 01 August 1997
AA - Annual Accounts 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 June 1997
287 - Change in situation or address of Registered Office 08 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 06 March 1997
395 - Particulars of a mortgage or charge 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
353 - Register of members 01 November 1996
363a - Annual Return 01 November 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 09 May 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 24 May 1994
288 - N/A 03 October 1993
AA - Annual Accounts 03 October 1993
363a - Annual Return 16 June 1993
287 - Change in situation or address of Registered Office 12 January 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 21 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 29 July 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
363 - Annual Return 23 June 1989
AA - Annual Accounts 25 May 1989
288 - N/A 25 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
123 - Notice of increase in nominal capital 24 May 1989
287 - Change in situation or address of Registered Office 13 April 1989
AA - Annual Accounts 27 May 1988
287 - Change in situation or address of Registered Office 27 May 1988
363 - Annual Return 27 May 1988
288 - N/A 16 July 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
287 - Change in situation or address of Registered Office 01 July 1986
363 - Annual Return 01 July 1986
AA - Annual Accounts 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 02 July 1998 Outstanding

N/A

Legal mortgage 05 March 1997 Outstanding

N/A

Fixed and floating charge 21 February 1997 Outstanding

N/A

Mortgage debenture 01 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.