Background WavePink WaveYellow Wave

HERITAGE QUARRY GROUP (SOUTH) LIMITED (12890938)

HERITAGE QUARRY GROUP (SOUTH) LIMITED (12890938) is an active UK company. incorporated on 18 September 2020. with registered office in Chipping Norton. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. HERITAGE QUARRY GROUP (SOUTH) LIMITED has been registered for 5 years. Current directors include HOOK, William George, JOHNSTON, Nicholas Matthew Middlemass, JOHNSTON, Saskia Victoria Claridge and 1 others.

Company Number
12890938
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
The Estate Office, Quarry Farm Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
HOOK, William George, JOHNSTON, Nicholas Matthew Middlemass, JOHNSTON, Saskia Victoria Claridge, VEAL, Julian David
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE QUARRY GROUP (SOUTH) LIMITED

HERITAGE QUARRY GROUP (SOUTH) LIMITED is an active company incorporated on 18 September 2020 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. HERITAGE QUARRY GROUP (SOUTH) LIMITED was registered 5 years ago.(SIC: 08110)

Status

active

Active since 5 years ago

Company No

12890938

LTD Company

Age

5 Years

Incorporated 18 September 2020

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

OXFORDSHIRE QUARRY GROUP LIMITED
From: 2 March 2022To: 28 December 2023
OXFORDSHIRE MINERALS GROUP LTD.
From: 10 December 2020To: 2 March 2022
GREAT TEW MINERALS LIMITED
From: 18 September 2020To: 10 December 2020
Contact
Address

The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton, OX7 4BT,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Mar 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Aug 23
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Share Issue
Mar 24
Loan Cleared
Oct 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HOOK, William George

Active
Banbury Road, Chipping NortonOX7 4BT
Born March 1983
Director
Appointed 14 Mar 2024

JOHNSTON, Nicholas Matthew Middlemass

Active
Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 18 Sept 2020

JOHNSTON, Saskia Victoria Claridge

Active
Banbury Road, Chipping NortonOX7 4BT
Born February 1986
Director
Appointed 14 Mar 2024

VEAL, Julian David

Active
Banbury Road, Chipping NortonOX7 4BT
Born December 1981
Director
Appointed 14 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
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 Mar 2024
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 03 Apr 2023
Ceased 14 Mar 2024
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 18 Sept 2020
Ceased 03 Apr 2023
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 18 Sept 2020
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
27 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Resolution
20 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Resolution
10 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 October 2020
SH10Notice of Particulars of Variation
Resolution
2 October 2020
RESOLUTIONSResolutions
Incorporation Company
18 September 2020
NEWINCIncorporation