UKBizDB.co.uk

STOKE HILL MINERALS LIMITED

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

This company is commonly known as Stoke Hill Minerals Limited. The company was founded 42 years ago and was given the registration number 01577556. 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, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:STOKE HILL MINERALS LIMITED
Company Number:01577556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1981
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, 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
Canal Cottage, Avoncliff, Bradford-On-Avon, BA15 2HD

Secretary-Active
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Secretary12 October 2017Active
21 Saint James Square, Bath, BA1 2TS

Secretary10 August 2000Active
Colchester House, Farrington Road, Paulton, BS39 7LW

Secretary26 November 2005Active
67 Lower Fairmead Road, Yeovil, BA21 5SR

Director17 November 2000Active
10 St Lukes Road, Wellsway, Bath, BA2 2BB

Director31 December 1993Active
10 St Lukes Road, Wellsway, Bath, BA2 2BB

Director-Active
45 Wine Street, Bradford On Avon, BA15 1NS

Director-Active
17 The Moldens, Trowbridge, United Kingdom, BA14 0FG

Director01 July 2008Active
Farrants Mill, Mill Street, Baltonsborough, BA6 8RJ

Director14 June 1993Active
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director12 October 2017Active
21 Saint Jamess Square, Bath, BA1 2TS

Director31 December 1991Active
Flat 17 Abbey Park Mews, Grimsby, DN32 0JA

Director-Active
21 Saint James Square, Bath, BA1 2TS

Director18 April 1994Active
52 Waterloo Road, Radstock, BA3 3ER

Director01 November 1993Active

People with Significant Control

Mrs Elaine Elizabeth Marson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 21 St James Square, Bath, United Kingdom, BA1 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bath Stone Group Limited
Notified on:06 April 2016
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

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 (5 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
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Change of name

Certificate change of name company.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-23Accounts

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
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

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
2022-02-11Address

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

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.