UKBizDB.co.uk

BATH STONE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Stone Group Limited. The company was founded 6 years ago and was given the registration number 10851033. The firm's registered office is in CHIPPING NORTON. You can find them at The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BATH STONE GROUP LIMITED
Company Number:10851033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director31 January 2022Active
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director23 August 2022Active
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director23 August 2022Active
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director31 January 2022Active
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Secretary05 July 2017Active
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director01 June 2018Active
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director05 July 2017Active

People with Significant Control

Johnston Quarry Group Limited
Notified on:26 July 2017
Status:Active
Country of residence:England
Address:Westfield Lodge, Butchers Hill, Chipping Norton, England, OX7 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Giantflow Limited
Notified on:05 July 2017
Status:Active
Country of residence:United Kingdom
Address:The Great Tew Estate Office, New Road, Chipping Norton, United Kingdom, OX7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Capital

Capital variation of rights attached to shares.

Download
2022-11-07Capital

Capital name of class of shares.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Resolution

Resolution.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.