CREETON QUARRY LIMITED

Register to unlock more data on OkredoRegister

CREETON QUARRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05818945

Incorporation date

16/05/2006

Size

Dormant

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 16/05/2006)
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 icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
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 icon29/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Second filing of the annual return made up to 2011-05-16
dot icon07/03/2022
Resolutions
dot icon04/03/2022
Change of share class name or designation
dot icon03/03/2022
Particulars of variation of rights attached to shares
dot icon25/02/2022
Change of details for Johnston Quarry Group Limited as a person with significant control on 2022-01-31
dot icon22/02/2022
Memorandum and Articles of Association
dot icon22/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Resolutions
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 Steven Timothy Johnson 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 icon08/11/2021
Satisfaction of charge 058189450008 in full
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon31/01/2020
Satisfaction of charge 058189450009 in full
dot icon31/01/2020
Satisfaction of charge 058189450005 in full
dot icon31/01/2020
Satisfaction of charge 058189450006 in full
dot icon14/10/2019
Appointment of Mr Steven Timothy Johnson as a director on 2019-10-10
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon17/05/2019
Register inspection address has been changed from The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England to The Estate Office Quarry Farm Banbury Road Great Tew Oxfordshire OX7 4BT
dot icon16/05/2019
Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 2019-05-16
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/05/2018
Register(s) moved to registered office address The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT
dot icon22/02/2018
Memorandum and Articles of Association
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 icon18/10/2017
Registration of charge 058189450009, created on 2017-10-12
dot icon18/10/2017
Registration of charge 058189450008, created on 2017-10-12
dot icon22/09/2017
Cessation of Nicholas Matthew Middlemass Johnston as a person with significant control on 2017-09-01
dot icon22/09/2017
Notification of Oathill Quarry Limited as a person with significant control on 2017-09-01
dot icon21/09/2017
Registered office address changed from , the Estate Office, Great Tew Chipping Norton, Oxford, Oxfordshire, OX7 4AH to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 2017-09-21
dot icon19/09/2017
Satisfaction of charge 4 in full
dot icon19/09/2017
Satisfaction of charge 058189450007 in full
dot icon19/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/12/2016
Resolutions
dot icon23/11/2016
Particulars of variation of rights attached to shares
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon01/02/2016
Cancellation of shares. Statement of capital on 2016-01-18
dot icon01/02/2016
Purchase of own shares.
dot icon06/01/2016
Termination of appointment of Thomas Poole as a director on 2015-12-31
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon20/11/2014
Appointment of Mr Thomas Poole as a director on 2014-11-14
dot icon20/11/2014
Termination of appointment of Robert Ian Macdougal as a director on 2014-11-14
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon22/05/2014
Register inspection address has been changed from Greyfriars Court Paradise Square Oxford OX1 1BE England
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Registration of charge 058189450007
dot icon05/03/2014
Registration of charge 058189450006
dot icon04/03/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Satisfaction of charge 2 in full
dot icon04/03/2014
Satisfaction of charge 3 in full
dot icon14/02/2014
Registration of charge 058189450005
dot icon07/11/2013
Appointment of Mrs Rebecca Leah Iles as a secretary
dot icon01/11/2013
Termination of appointment of David Smith as a secretary
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register inspection address has been changed
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-16
dot icon19/08/2009
Accounts for a small company made up to 2008-12-31
dot icon29/05/2009
Return made up to 16/05/09; full list of members
dot icon29/07/2008
Duplicate mortgage certificatecharge no:3
dot icon29/07/2008
Director's change of particulars / nicholas johnston / 07/07/2008
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Accounts for a small company made up to 2007-10-31
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Accounting reference date shortened from 31/10/08 to 31/12/07
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon12/12/2007
Return made up to 16/05/07; full list of members; amend
dot icon07/06/2007
Return made up to 16/05/07; full list of members
dot icon21/03/2007
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon20/10/2006
Certificate of change of name
dot icon29/09/2006
New secretary appointed
dot icon28/09/2006
Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon21/09/2006
Registered office changed on 21/09/06 from: compass house, lypiatt road, cheltenham, gloucestershire GL50 2QJ
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon16/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
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
20/09/2006 - 31/01/2022
86
Trigg, Charles Edmund
Director
31/01/2022 - 13/11/2025
31
Roddy, Michael Ignatius
Director
23/08/2022 - Present
40

Persons with Significant Control

1
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 CREETON QUARRY LIMITED

CREETON QUARRY LIMITED is an(a) Active company incorporated on 16/05/2006 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 CREETON QUARRY LIMITED?

toggle

CREETON QUARRY LIMITED is currently Active. It was registered on 16/05/2006 .

Where is CREETON QUARRY LIMITED located?

toggle

CREETON QUARRY LIMITED is registered at Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4AD.

What does CREETON QUARRY LIMITED do?

toggle

CREETON QUARRY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREETON QUARRY LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Mark James Ridehalgh as a director on 2025-12-02.