Background WavePink WaveYellow Wave

BADEN POWELL & SONS LIMITED (00762294)

BADEN POWELL & SONS LIMITED (00762294) is an active UK company. incorporated on 28 May 1963. with registered office in North Lincolnshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. BADEN POWELL & SONS LIMITED has been registered for 62 years. Current directors include HOUGHTON, Bernard, POWELL, Allan, POWELL, John Simon.

Company Number
00762294
Status
active
Type
ltd
Incorporated
28 May 1963
Age
62 years
Address
101 Ashby High Street, North Lincolnshire, DN16 2JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HOUGHTON, Bernard, POWELL, Allan, POWELL, John Simon
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADEN POWELL & SONS LIMITED

BADEN POWELL & SONS LIMITED is an active company incorporated on 28 May 1963 with the registered office located in North Lincolnshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. BADEN POWELL & SONS LIMITED was registered 62 years ago.(SIC: 45111, 45112)

Status

active

Active since 62 years ago

Company No

00762294

LTD Company

Age

62 Years

Incorporated 28 May 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

101 Ashby High Street Scunthorpe North Lincolnshire, DN16 2JX,

Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Feb 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 21
Director Joined
Apr 21
Owner Exit
Jun 21
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOUGHTON, Bernard

Active
Beaumont Fee, LincolnLN1 1EZ
Born April 1968
Director
Appointed 06 Jan 2021

POWELL, Allan

Active
Beechwood East Street, BriggDN20 9EF
Born April 1943
Director
Appointed N/A

POWELL, John Simon

Active
101 Ashby High Street, North LincolnshireDN16 2JX
Born March 1973
Director
Appointed 14 Apr 2021

POWELL, Allan

Resigned
101 Ashby High Street, North LincolnshireDN16 2JX
Secretary
Appointed N/A
Resigned 01 Jun 2020

POWELL, Robert, Executor Of

Resigned
12 Riverside, GainsboroughDN21 3UG
Born February 1935
Director
Appointed N/A
Resigned 16 Nov 2018

POWELL, William John

Resigned
Riverside 3 Messingham Road, GainsboroughDN21 3UQ
Born October 1929
Director
Appointed N/A
Resigned 07 Oct 1993

Persons with significant control

4

1 Active
3 Ceased

Mrs Sylvia Powell

Ceased
101 Ashby High Street, North LincolnshireDN16 2JX
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Ceased 23 Jun 2021

Mr Allan Powell

Active
101 Ashby High Street, North LincolnshireDN16 2JX
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Executor Of Robert Powell

Ceased
101 Ashby High Street, North LincolnshireDN16 2JX
Born February 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 16 Nov 2019

Mr Allan Powell

Ceased
101 Ashby High Street, North LincolnshireDN16 2JX
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
18 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
11 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
18 April 1988
363363
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Accounts With Made Up Date
21 January 1986
AAAnnual Accounts
Accounts With Made Up Date
21 November 1985
AAAnnual Accounts
Accounts With Made Up Date
2 August 1983
AAAnnual Accounts
Accounts With Made Up Date
3 August 1982
AAAnnual Accounts
Accounts With Made Up Date
7 October 1981
AAAnnual Accounts
Accounts With Made Up Date
30 May 1980
AAAnnual Accounts
Accounts With Made Up Date
10 July 1979
AAAnnual Accounts
Accounts With Made Up Date
20 March 1978
AAAnnual Accounts
Accounts With Made Up Date
21 February 1977
AAAnnual Accounts
Accounts With Made Up Date
11 September 1976
AAAnnual Accounts