Background WavePink WaveYellow Wave

H.TUCKWELL & SONS LIMITED (00182801)

H.TUCKWELL & SONS LIMITED (00182801) is an active UK company. incorporated on 30 June 1922. with registered office in Abingdon. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). H.TUCKWELL & SONS LIMITED has been registered for 103 years. Current directors include LODGE, Adrienne, LODGE, James, SHEEHAN, Christopher John.

Company Number
00182801
Status
active
Type
ltd
Incorporated
30 June 1922
Age
103 years
Address
Thrupp Lane, Abingdon, OX14 3NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
LODGE, Adrienne, LODGE, James, SHEEHAN, Christopher John
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.TUCKWELL & SONS LIMITED

H.TUCKWELL & SONS LIMITED is an active company incorporated on 30 June 1922 with the registered office located in Abingdon. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). H.TUCKWELL & SONS LIMITED was registered 103 years ago.(SIC: 08120)

Status

active

Active since 103 years ago

Company No

00182801

LTD Company

Age

103 Years

Incorporated 30 June 1922

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

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

Thrupp Lane Radley Abingdon, OX14 3NG,

Previous Addresses

Tuckwell & Sons Thrupp Lane Radley Abingdon Oxon OX14 3NG England
From: 23 March 2015To: 23 March 2015
6 Langdale Court Witney Oxfordshire OX28 6FG
From: 30 June 1922To: 23 March 2015
Timeline

11 key events • 1922 - 2018

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Mar 10
Director Left
May 11
Director Joined
Jun 11
Funding Round
Jun 14
Director Joined
Jun 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Mar 18
New Owner
Mar 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LODGE, Adrienne

Active
Radley, AbingdonOX14 3NG
Secretary
Appointed 12 Apr 2007

MCGOVERN, Tara Louise

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 30 May 2014

LODGE, Adrienne

Active
RadleyOX14 3NG
Born November 1955
Director
Appointed 23 Jan 2009

LODGE, James

Active
RadleyOX14 3NG
Born August 1982
Director
Appointed 28 Jun 2011

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963
Director
Appointed 30 May 2014

FREEMAN, Patricia Joan Dorothy

Resigned
Manor Hill, SwindonSN5 9EG
Secretary
Appointed 01 Jul 1997
Resigned 12 Apr 2007

SEAR, Albert

Resigned
64 Wharton Road, OxfordOX3 8AJ
Secretary
Appointed N/A
Resigned 01 Jul 1997

BROUGHTON, Pamela Mary

Resigned
38 Clive Avenue, LincolnLN6 7UH
Born June 1944
Director
Appointed N/A
Resigned 12 Apr 2007

FREEMAN, Patricia Joan Dorothy

Resigned
Manor Hill, SwindonSN5 9EG
Born October 1939
Director
Appointed 05 Mar 1993
Resigned 12 Apr 2007

LODGE, Evelyn Dorothy May

Resigned
Fantails Bayswater Road, OxfordOX3 9RZ
Born August 1916
Director
Appointed N/A
Resigned 07 Jan 1996

LODGE, Lewis James Claydon

Resigned
Fantails Bayswater Road, OxfordOX3 9RZ
Born October 1910
Director
Appointed N/A
Resigned 24 Apr 2005

LODGE, Robin Lewis Claydon

Resigned
Stonefield Barn, BurfordOX18 4JQ
Born March 1951
Director
Appointed 05 Mar 1993
Resigned 24 Jan 2009

SAVAGE, Colin George

Resigned
9 Griffiths Close, WitneyOX29 5TA
Born November 1943
Director
Appointed 12 Apr 2007
Resigned 31 Jan 2011

TUCKWELL, Gillian Margaret

Resigned
77 Beechnut Lane, SolihullB91 2NU
Born June 1948
Director
Appointed N/A
Resigned 12 Apr 2007

Persons with significant control

3

Adrienne Lodge

Active
RadleyOX14 3NG
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Lodge

Active
Signet, BurfordOX18 4JQ
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sheehans Limited

Active
Stationfields, OxfordOX5 1JE

Nature of Control

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

Filing History

132

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
25 February 2012
MG01MG01
Legacy
4 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
28 October 2009
MG01MG01
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
88(2)R88(2)R
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
169169
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
15 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
287Change of Registered Office
Accounts With Accounts Type Medium
27 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Medium
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Medium
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 January 1974
MISCMISC
Incorporation Company
30 June 1922
NEWINCIncorporation