Background WavePink WaveYellow Wave

ROPSLEY QUARRY LIMITED (07088433)

ROPSLEY QUARRY LIMITED (07088433) is an active UK company. incorporated on 26 November 2009. with registered office in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROPSLEY QUARRY LIMITED has been registered for 16 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
07088433
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 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
R

ROPSLEY QUARRY LIMITED

ROPSLEY QUARRY LIMITED is an active company incorporated on 26 November 2009 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. ROPSLEY QUARRY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07088433

LTD Company

Age

16 Years

Incorporated 26 November 2009

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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
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: 22 September 2017To: 11 February 2022
The Estate Office, New Road Great Tew Chipping Norton Oxford OX7 4AH
From: 26 November 2009To: 22 September 2017
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jul 10
Funding Round
Aug 12
Capital Update
Sept 12
Owner Exit
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Jan 20
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Joined
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
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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
Great Tew, Chipping NortonOX7 4AH
Secretary
Appointed 26 Nov 2009
Resigned 05 Oct 2013

CRUMP, Michael Anthony

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

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 26 Nov 2009
Resigned 31 Jan 2022

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
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

73

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
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
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
Resolution
7 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
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
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
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Memorandum Articles
14 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
29 November 2017
CS01Confirmation Statement
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
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Sail Address Company With New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 September 2012
SH19Statement of Capital
Legacy
3 September 2012
SH20SH20
Legacy
3 September 2012
CAP-SSCAP-SS
Resolution
3 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Resolution
30 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
26 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Incorporation Company
26 November 2009
NEWINCIncorporation