Background WavePink WaveYellow Wave

COTSWOLD HIP'S LIMITED (06390657)

COTSWOLD HIP'S LIMITED (06390657) is an active UK company. incorporated on 4 October 2007. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COTSWOLD HIP'S LIMITED has been registered for 18 years. Current directors include LAZELL, Ian Paul, TUCK, Richard James.

Company Number
06390657
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
C/O Kingscott Dix Limited Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAZELL, Ian Paul, TUCK, Richard James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD HIP'S LIMITED

COTSWOLD HIP'S LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COTSWOLD HIP'S LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06390657

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

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

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

WEST COUNTRY HIP'S LIMITED
From: 2 April 2008To: 15 April 2008
MICHAEL TUCK PROPERTIES (SOUTH WEST) LIMITED
From: 4 October 2007To: 2 April 2008
Contact
Address

C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

60 Kings Walk Gloucester GL1 1LA
From: 4 October 2007To: 23 June 2014
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jun 11
Director Left
Aug 15
Director Left
Apr 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAZELL, Ian Paul

Active
Goodridge Avenue, GloucesterGL2 5EN
Born May 1972
Director
Appointed 19 Jul 2022

TUCK, Richard James

Active
Goodridge Avenue, United KingdomGL2 5EN
Born April 1976
Director
Appointed 19 Jul 2022

TUCK, Michael William

Resigned
Goodridge Court, GloucesterGL2 5EN
Secretary
Appointed 04 Oct 2007
Resigned 19 Jul 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 04 Oct 2007
Resigned 04 Oct 2007

TUCK, Michael William

Resigned
Goodridge Court, GloucesterGL2 5EN
Born July 1949
Director
Appointed 04 Oct 2007
Resigned 19 Jul 2022

TUCK, Richard James

Resigned
Goodridge Court, GloucesterGL2 5EN
Born April 1976
Director
Appointed 01 Nov 2010
Resigned 09 Jul 2015

WHEELER, John Frank

Resigned
Goodridge Court, GloucesterGL2 5EN
Born August 1961
Director
Appointed 04 Oct 2007
Resigned 08 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Richard James Tuck

Active
Goodridge Avenue, United KingdomGL2 5EN
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2022

Mr Michael William Tuck

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2022

Mr John Frank Wheeler

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2007
225Change of Accounting Reference Date
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
288bResignation of Director or Secretary
Incorporation Company
4 October 2007
NEWINCIncorporation