Background WavePink WaveYellow Wave

L.S. POW & SONS LIMITED (01257336)

L.S. POW & SONS LIMITED (01257336) is an active UK company. incorporated on 6 May 1976. with registered office in Bath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. L.S. POW & SONS LIMITED has been registered for 49 years. Current directors include POW, William Laurence.

Company Number
01257336
Status
active
Type
ltd
Incorporated
6 May 1976
Age
49 years
Address
Inglesbatch Farm, Bath, BA2 9DZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
POW, William Laurence
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.S. POW & SONS LIMITED

L.S. POW & SONS LIMITED is an active company incorporated on 6 May 1976 with the registered office located in Bath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. L.S. POW & SONS LIMITED was registered 49 years ago.(SIC: 01500)

Status

active

Active since 49 years ago

Company No

01257336

LTD Company

Age

49 Years

Incorporated 6 May 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 20 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Inglesbatch Farm Inglesbatch Bath, BA2 9DZ,

Previous Addresses

Inglestbatch Farm Inglesbatch Bath BA2 9DZ
From: 6 May 1976To: 3 March 2010
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Feb 20
Director Left
Feb 22
New Owner
Feb 22
Loan Secured
Feb 23
Director Left
Feb 23
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

POW, William Laurence

Active
Inglesbatch, BathBA2 9DZ
Born December 1963
Director
Appointed N/A

POW, Michael

Resigned
Inglesbatch, BathBA2 9DZ
Secretary
Appointed N/A
Resigned 17 Aug 2022

POW, Diane Wendy

Resigned
Inglesbatch, BathBA2 9DZ
Born May 1936
Director
Appointed 08 Nov 1996
Resigned 13 Nov 2021

POW, Gerald

Resigned
Inglesbatch, BathBA2 9DZ
Born October 1936
Director
Appointed N/A
Resigned 22 Sept 2019

POW, Michael

Resigned
Inglesbatch, BathBA2 9DZ
Born May 1933
Director
Appointed N/A
Resigned 17 Aug 2022

POW, Norah Eleanor

Resigned
Inglesbatch, BathBA2 9DZ
Born December 1934
Director
Appointed 08 Nov 1996
Resigned 07 Mar 2025

POW, Stuart Adrian

Resigned
Inglesbatch Farm, BathBA2 9DZ
Born April 1963
Director
Appointed N/A
Resigned 25 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr William Laurence Pow

Active
Inglesbatch, BathBA2 9DZ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2025

Mr Stuart Adrian Pow

Ceased
Inglesbatch, BathBA2 9DZ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Cancellation Shares
20 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363aAnnual Return
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
7 March 1992
395Particulars of Mortgage or Charge
Legacy
7 March 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
1 December 1987
88(3)88(3)
Legacy
1 December 1987
PUC 7PUC 7
Legacy
23 October 1987
PUC 2PUC 2
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87