UKBizDB.co.uk

CREETON QUARRY LIMITED

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

This company is commonly known as Creeton Quarry Limited. The company was founded 18 years ago and was given the registration number 05818945. 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 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:CREETON QUARRY LIMITED
Company Number:05818945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

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
C/O Charles Russell Llp, Compass House Lypiatt Road, Cheltenham, GL50 2QJ

Secretary04 January 2008Active
The Estate Office, New Road, Great Tew, Chipping Norton, England, OX7 4AH

Secretary05 November 2013Active
4 Spindlers, Kidlington, OX5 2YP

Secretary20 September 2006Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary16 May 2006Active
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD

Director10 October 2019Active
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director20 September 2006Active
Lydgate House, Blackstone Edge Old Road, Littleborough, OL15 0LL

Director04 January 2008Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director14 November 2014Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Director16 May 2006Active

People with Significant Control

Johnston Quarry Group Limited
Notified on:01 September 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
Mr Nicholas Matthew Middlemass Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Estate Office, Quarry Farm, Banbury Road, Chipping Norton, England, OX7 4BT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-08Annual return

Second filing of annual return with made up date.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-03-03Capital

Capital variation of rights attached to shares.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

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
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.