COTSWOLD HIP'S LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD HIP'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06390657

Incorporation date

04/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon20/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon12/06/2023
Change of details for Mr Richard James Tuck as a person with significant control on 2023-04-03
dot icon24/10/2022
Withdrawal of a person with significant control statement on 2022-10-24
dot icon24/10/2022
Notification of Richard James Tuck as a person with significant control on 2022-10-24
dot icon19/10/2022
Appointment of Mr Richard James Tuck as a director on 2022-07-19
dot icon19/10/2022
Cessation of Michael William Tuck as a person with significant control on 2022-07-19
dot icon19/10/2022
Notification of a person with significant control statement
dot icon19/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon18/10/2022
Appointment of Mr Ian Paul Lazell as a director on 2022-07-19
dot icon18/10/2022
Termination of appointment of Michael William Tuck as a director on 2022-07-19
dot icon18/10/2022
Termination of appointment of Michael William Tuck as a secretary on 2022-07-19
dot icon18/10/2022
Cessation of John Frank Wheeler as a person with significant control on 2022-04-08
dot icon08/04/2022
Termination of appointment of John Frank Wheeler as a director on 2022-04-08
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon21/10/2019
Director's details changed for Mr Michael William Tuck on 2019-05-01
dot icon21/10/2019
Change of details for Mr Michael William Tuck as a person with significant control on 2019-05-01
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon16/04/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Termination of appointment of Richard James Tuck as a director on 2015-07-09
dot icon14/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Secretary's details changed for Michael William Tuck on 2014-06-23
dot icon23/06/2014
Director's details changed for Mr Richard James Tuck on 2014-06-23
dot icon23/06/2014
Director's details changed for Mr John Frank Wheeler on 2014-06-23
dot icon23/06/2014
Director's details changed for Michael William Tuck on 2014-06-23
dot icon23/06/2014
Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 2014-06-23
dot icon04/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of Mr Richard James Tuck as a director
dot icon08/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Michael William Tuck on 2010-10-01
dot icon07/10/2010
Director's details changed for Michael William Tuck on 2010-10-01
dot icon07/10/2010
Director's details changed for Mr John Frank Wheeler on 2010-10-01
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr John Frank Wheeler on 2009-10-04
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 04/10/08; full list of members
dot icon10/04/2008
Certificate of change of name
dot icon28/03/2008
Certificate of change of name
dot icon24/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon10/10/2007
Memorandum and Articles of Association
dot icon10/10/2007
Resolutions
dot icon05/10/2007
Secretary resigned
dot icon04/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.70K
-
0.00
925.00
-
2022
0
802.00
-
0.00
802.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuck, Michael William
Director
04/10/2007 - 19/07/2022
28
RWL REGISTRARS LIMITED
Corporate Secretary
04/10/2007 - 04/10/2007
850
Wheeler, John Frank
Director
04/10/2007 - 08/04/2022
16
Tuck, Richard James
Director
19/07/2022 - Present
12
Tuck, Richard James
Director
01/11/2010 - 09/07/2015
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD HIP'S LIMITED

COTSWOLD HIP'S LIMITED is an(a) Active company incorporated on 04/10/2007 with the registered office located at C/O Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD HIP'S LIMITED?

toggle

COTSWOLD HIP'S LIMITED is currently Active. It was registered on 04/10/2007 .

Where is COTSWOLD HIP'S LIMITED located?

toggle

COTSWOLD HIP'S LIMITED is registered at C/O Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN.

What does COTSWOLD HIP'S LIMITED do?

toggle

COTSWOLD HIP'S LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COTSWOLD HIP'S LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-06-30.