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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD | Director | 31 January 2022 | Active |
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Director | 23 August 2022 | Active |
Westfield Lodge, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Director | 23 August 2022 | Active |
Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, England, OX7 4AD | Director | 31 January 2022 | Active |
Canal Cottage, Avoncliff, Bradford-On-Avon, BA15 2HD | Secretary | - | Active |
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Secretary | 12 October 2017 | Active |
21 Saint James Square, Bath, BA1 2TS | Secretary | 10 August 2000 | Active |
Colchester House, Farrington Road, Paulton, BS39 7LW | Secretary | 26 November 2005 | Active |
67 Lower Fairmead Road, Yeovil, BA21 5SR | Director | 17 November 2000 | Active |
10 St Lukes Road, Wellsway, Bath, BA2 2BB | Director | 31 December 1993 | Active |
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 | Director | 01 July 2008 | Active |
Farrants Mill, Mill Street, Baltonsborough, BA6 8RJ | Director | 14 June 1993 | Active |
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT | Director | 12 October 2017 | Active |
21 Saint Jamess Square, Bath, BA1 2TS | Director | 31 December 1991 | Active |
Flat 17 Abbey Park Mews, Grimsby, DN32 0JA | Director | - | Active |
21 Saint James Square, Bath, BA1 2TS | Director | 18 April 1994 | Active |
52 Waterloo Road, Radstock, BA3 3ER | Director | 01 November 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-24 | Change of name | Certificate change of name company. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Resolution | Resolution. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Incorporation | Memorandum articles. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.