Background WavePink WaveYellow Wave

EDWIN POUNDS & SONS,LIMITED (00374973)

EDWIN POUNDS & SONS,LIMITED (00374973) is an active UK company. incorporated on 10 July 1942. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDWIN POUNDS & SONS,LIMITED has been registered for 83 years.

Company Number
00374973
Status
active
Type
ltd
Incorporated
10 July 1942
Age
83 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWIN POUNDS & SONS,LIMITED

EDWIN POUNDS & SONS,LIMITED is an active company incorporated on 10 July 1942 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDWIN POUNDS & SONS,LIMITED was registered 83 years ago.(SIC: 99999)

Status

active

Active since 83 years ago

Company No

00374973

LTD Company

Age

83 Years

Incorporated 10 July 1942

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

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

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

New Line Chapel of Rest Greengates Bradford West Yorkshire BD10 9AS United Kingdom
From: 21 May 2018To: 1 September 2022
New Line New Line Chapel of Rest Greengates Bradford West Yorkshire BD10 9AS United Kingdom
From: 2 February 2018To: 21 May 2018
New Line Chapel of Rest Greengates Bradford West Yorkshire BD10 9AS
From: 10 July 1942To: 2 February 2018
Timeline

12 key events • 1942 - 2022

Funding Officers Ownership
Company Founded
Jul 42
Director Joined
May 13
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 August 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
22 August 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Memorandum Articles
17 March 2016
MAMA
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Statement Of Companys Objects
16 November 2015
CC04CC04
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Resolution
25 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
23 April 2007
169169
Legacy
19 March 2007
363sAnnual Return (shuttle)
Resolution
14 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
363b363b
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 July 1942
NEWINCIncorporation