BATH STONE GROUP LIMITED

Register to unlock more data on OkredoRegister

BATH STONE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10851033

Incorporation date

05/07/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2017)
dot icon07/04/2026
Satisfaction of charge 108510330009 in full
dot icon07/04/2026
Satisfaction of charge 108510330010 in full
dot icon02/12/2025
Appointment of Mr Mark James Ridehalgh as a director on 2025-12-02
dot icon25/11/2025
Termination of appointment of Michael Anthony Crump as a director on 2025-11-25
dot icon17/11/2025
Termination of appointment of Charles Edmund Trigg as a director on 2025-11-13
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon09/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/02/2025
Registration of charge 108510330010, created on 2025-02-20
dot icon07/02/2025
Satisfaction of charge 108510330008 in full
dot icon06/02/2025
Satisfaction of charge 108510330007 in full
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/01/2024
Registration of charge 108510330009, created on 2024-01-04
dot icon28/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/11/2022
Change of share class name or designation
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/09/2022
Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
dot icon23/08/2022
Appointment of Mr Michael Anthony Crump as a director on 2022-08-23
dot icon23/08/2022
Appointment of Mr Michael Ignatius Roddy as a director on 2022-08-23
dot icon22/03/2022
Registration of charge 108510330008, created on 2022-03-02
dot icon07/03/2022
Registration of charge 108510330007, created on 2022-03-02
dot icon04/03/2022
Resolutions
dot icon25/02/2022
Change of details for Johnston Quarry Group Limited as a person with significant control on 2022-01-31
dot icon23/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Satisfaction of charge 108510330006 in full
dot icon11/02/2022
Appointment of Mr David Kenneth Barrett as a director on 2022-01-31
dot icon11/02/2022
Appointment of Mr Charles Edmund Trigg as a director on 2022-01-31
dot icon11/02/2022
Termination of appointment of Matthew John Hawker as a director on 2022-01-31
dot icon11/02/2022
Termination of appointment of Nicholas Matthew Middlemass Johnston as a director on 2022-01-31
dot icon11/02/2022
Registered office address changed from The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 2022-02-11
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Satisfaction of charge 108510330005 in full
dot icon08/12/2020
Satisfaction of charge 108510330001 in full
dot icon08/12/2020
Satisfaction of charge 108510330002 in full
dot icon08/12/2020
Satisfaction of charge 108510330003 in full
dot icon08/12/2020
Satisfaction of charge 108510330004 in full
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon08/07/2020
Change of details for Johnston Quarry Group Limited as a person with significant control on 2017-09-22
dot icon18/12/2019
Registration of charge 108510330006, created on 2019-12-16
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon11/12/2018
Change of share class name or designation
dot icon11/12/2018
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon01/06/2018
Appointment of Mr Matthew John Hawker as a director on 2018-06-01
dot icon14/03/2018
Memorandum and Articles of Association
dot icon20/02/2018
Resolutions
dot icon14/02/2018
Resolutions
dot icon09/01/2018
Change of details for Oathill Quarry Limited as a person with significant control on 2018-01-02
dot icon09/11/2017
Termination of appointment of Rebecca Leah Iles as a secretary on 2017-11-01
dot icon01/11/2017
Resolutions
dot icon01/11/2017
Change of name notice
dot icon18/10/2017
Registration of charge 108510330001, created on 2017-10-12
dot icon18/10/2017
Registration of charge 108510330002, created on 2017-10-12
dot icon18/10/2017
Registration of charge 108510330003, created on 2017-10-12
dot icon18/10/2017
Registration of charge 108510330004, created on 2017-10-12
dot icon18/10/2017
Registration of charge 108510330005, created on 2017-10-12
dot icon22/09/2017
Registered office address changed from The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom to The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT on 2017-09-22
dot icon29/08/2017
Cessation of Giantflow Limited as a person with significant control on 2017-07-26
dot icon29/08/2017
Notification of Oathill Quarry Limited as a person with significant control on 2017-07-26
dot icon29/08/2017
Current accounting period shortened from 2018-07-31 to 2017-12-31
dot icon16/08/2017
Sub-division of shares on 2017-07-26
dot icon15/08/2017
Change of share class name or designation
dot icon15/08/2017
Particulars of variation of rights attached to shares
dot icon10/08/2017
Resolutions
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon05/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.05K
-
0.00
43.77K
-
2022
0
1.92K
-
0.00
825.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crump, Michael Anthony
Director
23/08/2022 - 25/11/2025
26
Barrett, David Kenneth
Director
31/01/2022 - Present
40
Johnston, Nicholas Matthew Middlemass
Director
05/07/2017 - 31/01/2022
87
Trigg, Charles Edmund
Director
31/01/2022 - 13/11/2025
31
Hawker, Matthew John
Director
01/06/2018 - 31/01/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH STONE GROUP LIMITED

BATH STONE GROUP LIMITED is an(a) Active company incorporated on 05/07/2017 with the registered office located at Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4AD. There are currently 3 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 BATH STONE GROUP LIMITED?

toggle

BATH STONE GROUP LIMITED is currently Active. It was registered on 05/07/2017 .

Where is BATH STONE GROUP LIMITED located?

toggle

BATH STONE GROUP LIMITED is registered at Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4AD.

What does BATH STONE GROUP LIMITED do?

toggle

BATH STONE GROUP LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BATH STONE GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 108510330009 in full.