Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Herbert & Mason Ltd
Herbert & Mason Ltd is an active company incorporated on 22 December 2016 with the registered office located in Brentwood, Essex. Herbert & Mason Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10536449
Private limited company
Age
9 years
Incorporated
22 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(7 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Herbert & Mason Ltd
Contact
Update Details
Address
Ground Floor Kings House
101 - 135 Kings Road
Brentwood
Essex
CM14 4DR
United Kingdom
Address changed on
5 Jun 2025
(7 months ago)
Previous address was
Office 213, 2nd Floor Afron Building, Worthing Road Horsham RH12 1TL
Companies in CM14 4DR
Telephone
020 39724510
Email
Unreported
Website
Herbertmason.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Matthew Mason
Director • British • Lives in UK • Born in Aug 1992
Mr David Herbert
Director • British • Lives in UK • Born in Jul 1989
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
H&M Commodities Feeder Limited
Matthew Mason is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£67.92K
Increased by £67.92K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£98.21K
Decreased by £78.5K (-44%)
Total Liabilities
-£19.24K
Decreased by £150.53K (-89%)
Net Assets
£78.97K
Increased by £72.03K (+1038%)
Debt Ratio (%)
20%
Decreased by 76.48% (-80%)
See 10 Year Full Financials
Latest Activity
Amended Full Accounts Submitted
3 Months Ago on 13 Oct 2025
Full Accounts Submitted
5 Months Ago on 19 Aug 2025
Confirmation Submitted
7 Months Ago on 5 Jun 2025
Mr Matthew Mason Details Changed
7 Months Ago on 5 Jun 2025
Mr. David Herbert Details Changed
7 Months Ago on 5 Jun 2025
Registered Address Changed
7 Months Ago on 5 Jun 2025
Mr Matthew Mason Details Changed
7 Months Ago on 2 Jun 2025
Mr. David Herbert Details Changed
9 Months Ago on 17 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Jul 2024
Get Alerts
Get Credit Report
Discover Herbert & Mason Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Amended total exemption full accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Director's details changed for Mr Matthew Mason on 5 June 2025
Submitted on 5 Jun 2025
Director's details changed for Mr. David Herbert on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from Office 213, 2nd Floor Afron Building, Worthing Road Horsham RH12 1TL to Ground Floor Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR on 5 June 2025
Submitted on 5 Jun 2025
Director's details changed for Mr Matthew Mason on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr. David Herbert on 17 April 2025
Submitted on 17 Apr 2025
Registered office address changed from PO Box 4385 10536449 - Companies House Default Address Cardiff CF14 8LH to Office 213, 2nd Floor Afron Building, Worthing Road Horsham RH12 1TL on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 2 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs