CREETON QUARRY LIMITED
OXFORD CHARCO 984 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 4AH

Company number 05818945
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address THE ESTATE OFFICE, GREAT TEW CHIPPING NORTON, OXFORD, OXFORDSHIRE, OX7 4AH
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CREETON QUARRY LIMITED are www.creetonquarry.co.uk, and www.creeton-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Creeton Quarry Limited is a Private Limited Company. The company registration number is 05818945. Creeton Quarry Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Creeton Quarry Limited is The Estate Office Great Tew Chipping Norton Oxford Oxfordshire Ox7 4ah. . ILES, Rebecca Leah is a Secretary of the company. JOHNSTON, Nicholas Matthew Middlemass is a Director of the company. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Secretary SMITH, David Godfrey has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director MACDOUGAL, Robert Ian has been resigned. Director POOLE, Thomas has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
ILES, Rebecca Leah
Appointed Date: 05 November 2013

Director
JOHNSTON, Nicholas Matthew Middlemass
Appointed Date: 20 September 2006
53 years old

Resigned Directors

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 08 January 2008
Appointed Date: 04 January 2008

Secretary
SMITH, David Godfrey
Resigned: 05 October 2013
Appointed Date: 20 September 2006

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 20 September 2006
Appointed Date: 16 May 2006

Director
MACDOUGAL, Robert Ian
Resigned: 14 November 2014
Appointed Date: 04 January 2008
65 years old

Director
POOLE, Thomas
Resigned: 31 December 2015
Appointed Date: 14 November 2014
57 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 20 September 2006
Appointed Date: 16 May 2006

Persons With Significant Control

Mr Nicholas Matthew Middlemass Johnston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CREETON QUARRY LIMITED Events

19 May 2017
Confirmation statement made on 16 May 2017 with updates
09 May 2017
Total exemption full accounts made up to 31 December 2016
04 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2016
Particulars of variation of rights attached to shares
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 56 more events
14 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

16 May 2006
Incorporation

CREETON QUARRY LIMITED Charges

5 March 2014
Charge code 0581 8945 0007
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Giantflow Limited as Trustee of the Major Eustace Robb Will Trust Jonathan Hamilton as Trustee of the Major Eustace Robb Will Trust
Description: All freehold and leasehold property now vested in the…
25 February 2014
Charge code 0581 8945 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Creeton quarry, little bytham, grantham, lincolnshire NG33…
7 February 2014
Charge code 0581 8945 0005
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2010
Debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Nicholas Johnston
Description: Fixed and floating charge over the undertaking and all…
9 July 2008
Guarantee & debenture
Delivered: 17 July 2008
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a creeton quarry counthorpe grantham…
4 March 2008
Debenture
Delivered: 11 March 2008
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…