Background WavePink WaveYellow Wave

CREETON QUARRY LIMITED (05818945)

CREETON QUARRY LIMITED (05818945) is an active UK company. incorporated on 16 May 2006. with registered office in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREETON QUARRY LIMITED has been registered for 19 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
05818945
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
Westfield Lodge Butchers Hill, Chipping Norton, OX7 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREETON QUARRY LIMITED

CREETON QUARRY LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREETON QUARRY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05818945

LTD Company

Age

19 Years

Incorporated 16 May 2006

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

CHARCO 984 LIMITED
From: 16 May 2006To: 20 October 2006
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, Oxfordshire, OX7 4BT, England
From: 21 September 2017To: 11 February 2022
, the Estate Office, Great Tew Chipping Norton, Oxford, Oxfordshire, OX7 4AH
From: 16 May 2006To: 21 September 2017
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

ILES, Rebecca Leah

Resigned
New Road, Chipping NortonOX7 4AH
Secretary
Appointed 05 Nov 2013
Resigned 01 Nov 2017

SMITH, David Godfrey

Resigned
4 Spindlers, KidlingtonOX5 2YP
Secretary
Appointed 20 Sept 2006
Resigned 05 Oct 2013

BAYSHILL SECRETARIES LIMITED

Resigned
C/O Charles Russell Llp, CheltenhamGL50 2QJ
Corporate secretary
Appointed 04 Jan 2008
Resigned 08 Jan 2008

BAYSHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 16 May 2006
Resigned 20 Sept 2006

CRUMP, Michael Anthony

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

JOHNSON, Steven Timothy

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born December 1965
Director
Appointed 10 Oct 2019
Resigned 31 Jan 2022

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 20 Sept 2006
Resigned 31 Jan 2022

MACDOUGAL, Robert Ian

Resigned
Lydgate House, LittleboroughOL15 0LL
Born March 1960
Director
Appointed 04 Jan 2008
Resigned 14 Nov 2014

POOLE, Thomas

Resigned
Premier Way, EllandHX5 9HT
Born September 1968
Director
Appointed 14 Nov 2014
Resigned 31 Dec 2015

TRIGG, Charles Edmund

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

BAYSHILL MANAGEMENT LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate director
Appointed 16 May 2006
Resigned 20 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
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 01 Sept 2017

Mr Nicholas Matthew Middlemass Johnston

Ceased
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972

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 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

121

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 Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
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
Memorandum Articles
29 March 2022
MAMA
Second Filing Of Annual Return With Made Up Date
8 March 2022
RP04AR01RP04AR01
Resolution
7 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 February 2022
MAMA
Memorandum Articles
22 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
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
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
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 May 2018
AD04Change of Accounting Records Location
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
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
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
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Cancellation Shares
1 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Sail Address Company With Old Address
22 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Move Registers To Sail Company
8 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2011
AD02Notification of Single Alternative Inspection Location
Legacy
6 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
288cChange of Particulars
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
363aAnnual Return
Legacy
21 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Incorporation Company
16 May 2006
NEWINCIncorporation