Background WavePink WaveYellow Wave

BATH STONE COMPANY LIMITED (01577556)

BATH STONE COMPANY LIMITED (01577556) is an active UK company. incorporated on 31 July 1981. with registered office in Chipping Norton. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. BATH STONE COMPANY LIMITED has been registered for 44 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
01577556
Status
active
Type
ltd
Incorporated
31 July 1981
Age
44 years
Address
Westfield Lodge Butchers Hill, Chipping Norton, OX7 4AD
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH STONE COMPANY LIMITED

BATH STONE COMPANY LIMITED is an active company incorporated on 31 July 1981 with the registered office located in Chipping Norton. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. BATH STONE COMPANY LIMITED was registered 44 years ago.(SIC: 08110)

Status

active

Active since 44 years ago

Company No

01577556

LTD Company

Age

44 Years

Incorporated 31 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

STOKE HILL MINERALS LIMITED
From: 1 November 2017To: 24 March 2023
BATH STONE COMPANY LIMITED(THE)
From: 31 July 1981To: 1 November 2017
Contact
Address

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

Previous Addresses

The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT England
From: 23 October 2017To: 11 February 2022
Fortescue House Court Street Trowbridge Wiltshire BA14 8FA
From: 13 March 2015To: 23 October 2017
Clarks Mill Stallard Street Trowbridge Wilts BA14 8HH
From: 31 July 1981To: 13 March 2015
Timeline

36 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Jul 23
Loan Secured
Jan 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARRETT, David Kenneth

Active
Butchers Hill, Chipping NortonOX7 4AD
Born December 1957
Director
Appointed 31 Jan 2022

RIDEHALGH, Mark James

Active
Butchers Hill, Chipping NortonOX7 4AD
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Banbury Road, Chipping NortonOX7 4BT
Born July 1979
Director
Appointed 23 Aug 2022

FERNE, Freda Jean

Resigned
Canal Cottage, Bradford-On-AvonBA15 2HD
Secretary
Appointed N/A
Resigned 10 Aug 2000

ILES, Rebecca Leah

Resigned
Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 12 Oct 2017
Resigned 01 Nov 2017

MARSON, Elaine Elizabeth

Resigned
21 Saint James Square, BathBA1 2TS
Secretary
Appointed 10 Aug 2000
Resigned 25 Nov 2005

MOORE, Kathryn Janice

Resigned
Colchester House, PaultonBS39 7LW
Secretary
Appointed 26 Nov 2005
Resigned 12 Oct 2017

BROMIGE, Christopher

Resigned
67 Lower Fairmead Road, YeovilBA21 5SR
Born August 1959
Director
Appointed 17 Nov 2000
Resigned 25 Nov 2005

BURGE, Robert John

Resigned
10 St Lukes Road, BathBA2 2BB
Born July 1953
Director
Appointed 31 Dec 1993
Resigned 31 Jan 1994

BURGE, Robert John

Resigned
10 St Lukes Road, BathBA2 2BB
Born July 1953
Director
Appointed N/A
Resigned 31 Jan 1994

CRUMP, Michael Anthony

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born December 1988
Director
Appointed 23 Aug 2022
Resigned 25 Nov 2025

DANDO, Janice Margaret

Resigned
45 Wine Street, Bradford On AvonBA15 1NS
Born May 1956
Director
Appointed N/A
Resigned 29 Mar 1993

HAWKER, Matthew John

Resigned
TrowbridgeBA14 0FG
Born November 1970
Director
Appointed 01 Jul 2008
Resigned 31 Jan 2022

HORTON, Nicholas Ian

Resigned
Farrants Mill, BaltonsboroughBA6 8RJ
Born June 1960
Director
Appointed 14 Jun 1993
Resigned 10 Aug 2000

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 12 Oct 2017
Resigned 31 Jan 2022

MARSON, Brian John

Resigned
21 Saint Jamess Square, BathBA1 2TS
Born January 1948
Director
Appointed 31 Dec 1991
Resigned 18 Nov 2000

MARSON, Brian John

Resigned
Flat 17 Abbey Park Mews, GrimsbyDN32 0JA
Born January 1948
Director
Appointed N/A
Resigned 18 Apr 1994

MARSON, Elaine Elizabeth

Resigned
21 Saint James Square, BathBA1 2TS
Born November 1948
Director
Appointed 18 Apr 1994
Resigned 12 Oct 2017

SCOBLE, William David

Resigned
52 Waterloo Road, RadstockBA3 3ER
Born August 1958
Director
Appointed 01 Nov 1993
Resigned 21 Aug 1996

TRIGG, Charles Edmund

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born March 1980
Director
Appointed 31 Jan 2022
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Elaine Elizabeth Marson

Ceased
21 St James Square, BathBA1 2TS
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2017
Butchers Hill, Chipping NortonOX7 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Resolution
4 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 February 2022
MAMA
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Memorandum Articles
22 February 2018
MAMA
Resolution
14 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Resolution
1 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
4 July 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
288288
Legacy
24 May 1994
363aAnnual Return
Legacy
20 May 1994
288288
Legacy
15 March 1994
288288
Legacy
1 February 1994
288288
Legacy
7 July 1993
288288
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
3 October 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
3 July 1990
363363
Legacy
29 May 1990
288288
Legacy
14 October 1989
395Particulars of Mortgage or Charge
Legacy
11 September 1989
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1988
288288
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
287Change of Registered Office
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1987
288288
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
14 July 1987
363363
Legacy
8 July 1987
288288
Legacy
14 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
9 August 1986
395Particulars of Mortgage or Charge
Legacy
9 August 1986
395Particulars of Mortgage or Charge
Legacy
17 May 1986
287Change of Registered Office
Incorporation Company
31 July 1981
NEWINCIncorporation