Background WavePink WaveYellow Wave

GUITING QUARRY LIMITED (11887914)

GUITING QUARRY LIMITED (11887914) is an active UK company. incorporated on 18 March 2019. with registered office in Chipping Norton. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. GUITING QUARRY LIMITED has been registered for 7 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
11887914
Status
active
Type
ltd
Incorporated
18 March 2019
Age
7 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
G

GUITING QUARRY LIMITED

GUITING QUARRY LIMITED is an active company incorporated on 18 March 2019 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. GUITING QUARRY LIMITED was registered 7 years ago.(SIC: 08110)

Status

active

Active since 7 years ago

Company No

11887914

LTD Company

Age

7 Years

Incorporated 18 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

1 day overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 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: 18 March 2019To: 11 February 2022
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jul 19
Funding Round
Jul 19
Director Joined
Dec 19
Loan Secured
Feb 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Jan 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

BOLSOVER, George William

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born August 1950
Director
Appointed 03 Dec 2019
Resigned 31 Jan 2022

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
Butchers Hill, Chipping NortonOX7 4AD
Born April 1972
Director
Appointed 18 Mar 2019
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

3

1 Active
2 Ceased
15 Ingestre Place, LondonW1F 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr William George Bolsover

Ceased
Banbury Road, Chipping NortonOX7 4BT
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 31 Jan 2022

Mr Nicholas Matthew Middlemass Johnston

Ceased
Banbury Road, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Mar 2019
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

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
18 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 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
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
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
Memorandum Articles
23 February 2022
MAMA
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
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
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2019
NEWINCIncorporation