logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Trigg, Charles Edmund
    Born in March 1980
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Roddy, Michael Ignatius
    Born in July 1979
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Crump, Michael Anthony
    Born in December 1988
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Barrett, David Kenneth
    Born in December 1957
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressWestfield Lodge, Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Scoble, William David
    Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 1996-08-21
    OF - Director → CIF 0
  • 2
    Bromige, Christopher
    Director born in August 1959
    Individual
    Officer
    icon of calendar 2000-11-17 ~ 2005-11-25
    OF - Director → CIF 0
  • 3
    Hawker, Matthew John
    Mine Manager born in November 1970
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 4
    Horton, Nicholas Ian
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-14 ~ 2000-08-10
    OF - Director → CIF 0
  • 5
    Johnston, Nicholas Matthew Middlemass
    Director born in April 1972
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2022-01-31
    OF - Director → CIF 0
  • 6
    Dando, Janice Margaret
    Sales Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-29
    OF - Director → CIF 0
  • 7
    Burge, Robert John
    Productions Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-31 ~ 1994-01-31
    OF - Director → CIF 0
    icon of calendar ~ 1994-01-31
    OF - Director → CIF 0
  • 8
    Marson, Brian John
    Director born in January 1948
    Individual
    Officer
    icon of calendar ~ 1994-04-18
    OF - Director → CIF 0
    icon of calendar 1991-12-31 ~ 2000-11-18
    OF - Director → CIF 0
  • 9
    Marson, Elaine Elizabeth
    Managing Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 2017-10-12
    OF - Director → CIF 0
    Marson, Elaine Elizabeth
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2005-11-25
    OF - Secretary → CIF 0
    Mrs Elaine Elizabeth Marson
    Born in November 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Ferne, Freda Jean
    Individual
    Officer
    icon of calendar ~ 2000-08-10
    OF - Secretary → CIF 0
  • 11
    Moore, Kathryn Janice
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-26 ~ 2017-10-12
    OF - Secretary → CIF 0
  • 12
    Iles, Rebecca Leah
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2017-11-01
    OF - Secretary → CIF 0
parent relation
Company in focus

BATH STONE COMPANY LIMITED

Previous names
BATH STONE COMPANY LIMITED(THE) - 2017-11-01
STOKE HILL MINERALS LIMITED - 2023-03-24
Standard Industrial Classification
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate
Brief company account
Property, Plant & Equipment
2,009,353 GBP2023-12-31
2,181,502 GBP2022-12-31
Fixed Assets
2,009,353 GBP2023-12-31
2,181,502 GBP2022-12-31
Total Inventories
834,008 GBP2023-12-31
243,882 GBP2022-12-31
Debtors
477,967 GBP2023-12-31
350,833 GBP2022-12-31
Cash at bank and in hand
386,813 GBP2023-12-31
5,472 GBP2022-12-31
Current Assets
1,698,788 GBP2023-12-31
600,187 GBP2022-12-31
Creditors
Amounts falling due within one year
-660,145 GBP2023-12-31
-440,307 GBP2022-12-31
Net Current Assets/Liabilities
1,038,643 GBP2023-12-31
159,880 GBP2022-12-31
Total Assets Less Current Liabilities
3,047,996 GBP2023-12-31
2,341,382 GBP2022-12-31
Net Assets/Liabilities
2,719,268 GBP2023-12-31
2,012,654 GBP2022-12-31
Equity
Called up share capital
13,620 GBP2023-12-31
13,620 GBP2022-12-31
Retained earnings (accumulated losses)
2,010,692 GBP2023-12-31
1,304,078 GBP2022-12-31
Equity
2,719,268 GBP2023-12-31
2,012,654 GBP2022-12-31
Average Number of Employees
212023-01-01 ~ 2023-12-31
232022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
4,248,479 GBP2023-12-31
4,220,526 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,239,126 GBP2023-12-31
2,039,024 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
201,427 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
-1,325 GBP2023-01-01 ~ 2023-12-31

  • BATH STONE COMPANY LIMITED
    Info
    BATH STONE COMPANY LIMITED(THE) - 2017-11-01
    STOKE HILL MINERALS LIMITED - 2017-11-01
    Registered number 01577556
    icon of addressWestfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4AD
    PRIVATE LIMITED COMPANY incorporated on 1981-07-31 (44 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.