Background WavePink WaveYellow Wave

NAYLES BARN QUARRY LIMITED (13732617)

NAYLES BARN QUARRY LIMITED (13732617) is an active UK company. incorporated on 9 November 2021. with registered office in Chipping Norton. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. NAYLES BARN QUARRY LIMITED has been registered for 4 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
13732617
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 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
N

NAYLES BARN QUARRY LIMITED

NAYLES BARN QUARRY LIMITED is an active company incorporated on 9 November 2021 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. NAYLES BARN QUARRY LIMITED was registered 4 years ago.(SIC: 08110)

Status

active

Active since 4 years ago

Company No

13732617

LTD Company

Age

4 Years

Incorporated 9 November 2021

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 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

NAYLES BARN QUARRY NO 1 LIMITED
From: 9 November 2021To: 18 November 2021
Contact
Address

Westfield Lodge Butchers Hill Great Tew Chipping Norton, OX7 4AD,

Previous Addresses

Westfield Lodge Butchers Hill, Great Tew, Chipping Butchers Hill Great Tew Chipping Norton OX7 4AD England
From: 6 February 2023To: 9 February 2023
The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
From: 9 November 2021To: 6 February 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Sept 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
9
Officers
1
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 27 Jan 2023

RIDEHALGH, Mark James

Active
Butchers Hill, Chipping NortonOX7 4AD
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Butchers Hill, Chipping NortonOX7 4AD
Born July 1979
Director
Appointed 27 Jan 2023

BOLSOVER, George William

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born August 1950
Director
Appointed 09 Nov 2021
Resigned 27 Jan 2023

CRUMP, Michael Anthony

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born December 1988
Director
Appointed 27 Jan 2023
Resigned 25 Nov 2025

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 09 Nov 2021
Resigned 27 Jan 2023

TRIGG, Charles Edmund

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born March 1980
Director
Appointed 27 Jan 2023
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 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 14 Feb 2023

Mr Nicholas Matthew Middlemass Johnston

Ceased
Butchers Hill, Chipping NortonOX7 4AD
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 09 Nov 2021
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

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
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 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 Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2021
NEWINCIncorporation