Background WavePink WaveYellow Wave

C B COLLIER QUARRY LIMITED (11792048)

C B COLLIER QUARRY LIMITED (11792048) is an active UK company. incorporated on 28 January 2019. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. C B COLLIER QUARRY LIMITED has been registered for 7 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
11792048
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C B COLLIER QUARRY LIMITED

C B COLLIER QUARRY LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. C B COLLIER QUARRY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11792048

LTD Company

Age

7 Years

Incorporated 28 January 2019

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 9 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

C.B.COLLIER (CHILTON) LIMITED
From: 28 January 2019To: 17 January 2020
Contact
Address

Westfield Lodge, Butchers Hill, Great Tew, Banbury Road Great Tew Chipping Norton, OX7 4BT,

Previous Addresses

The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
From: 9 February 2022To: 6 February 2023
St Ethelbert House Ryelands Street Hereford HR4 0LA England
From: 4 March 2021To: 9 February 2022
Bewell House Bewell Street Hereford HR4 0BA United Kingdom
From: 28 January 2019To: 4 March 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARRETT, David Kenneth

Active
Banbury Road, Chipping NortonOX7 4BT
Born December 1957
Director
Appointed 27 Jan 2023

RIDEHALGH, Mark James

Active
Banbury Road, Chipping NortonOX7 4BT
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Banbury Road, Chipping NortonOX7 4BT
Born July 1979
Director
Appointed 27 Jan 2023

VENTURE NOMINEES (1) LIMITED

Resigned
Gilberts End Hanley Castle, Chestnut Cottage, WorcesterWR8 0AS
Corporate secretary
Appointed 28 Jan 2019
Resigned 14 Jan 2022

COLLIER, Charles

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born October 1953
Director
Appointed 28 Jan 2019
Resigned 14 Jan 2022

CRUMP, Michael Anthony

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born December 1988
Director
Appointed 27 Jan 2023
Resigned 25 Nov 2025

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 14 Jan 2022
Resigned 27 Jan 2023

TRIGG, Charles Edmund

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born March 1980
Director
Appointed 27 Jan 2023
Resigned 13 Nov 2025

Persons with significant control

1

Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

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 Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Resolution
17 January 2020
RESOLUTIONSResolutions
Incorporation Company
28 January 2019
NEWINCIncorporation