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
    Barrett, David Kenneth
    Director born in December 1957
    Individual (27 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Crump, Michael Anthony
    Director born in December 1988
    Individual (27 offsprings)
    Officer
    2022-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Roddy, Michael Ignatius
    Director born in July 1979
    Individual (40 offsprings)
    Officer
    2022-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Trigg, Charles Edmund
    Director born in March 1980
    Individual (42 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    COTSWOLD STONE SALES LIMITED - now
    BUILDING STONE LIMITED - 2021-05-25
    WANS1 LIMITED - 2018-01-02
    Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-10-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Bromige, Christopher
    Director born in August 1959
    Individual
    Officer
    2001-07-30 ~ 2005-11-25
    OF - Director → CIF 0
  • 2
    Marson, Elaine Elizabeth
    Marketing Dir born in November 1948
    Individual (2 offsprings)
    Officer
    1995-02-10 ~ 2017-10-12
    OF - Director → CIF 0
    Marson, Elaine Elizabeth
    Director
    Individual (2 offsprings)
    Officer
    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
    2016-04-06 ~ 2017-10-12
    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
  • 3
    Iles, Rebecca Leah
    Individual (9 offsprings)
    Officer
    2017-10-12 ~ 2017-11-01
    OF - Secretary → CIF 0
  • 4
    Johnston, Nicholas Matthew Middlemass
    Director born in April 1972
    Individual (37 offsprings)
    Officer
    2017-10-12 ~ 2022-01-31
    OF - Director → CIF 0
  • 5
    Horton, Nicholas Ian
    Director born in June 1960
    Individual (1 offspring)
    Officer
    1993-10-13 ~ 2000-08-10
    OF - Director → CIF 0
    Horton, Nicholas Ian
    Director
    Individual (1 offspring)
    Officer
    1993-10-13 ~ 2000-08-10
    OF - Secretary → CIF 0
  • 6
    Hawker, Matthew John
    Mine Manager born in November 1970
    Individual
    Officer
    2008-07-01 ~ 2018-06-01
    OF - Director → CIF 0
  • 7
    Marson, Brian John
    Director born in January 1948
    Individual
    Officer
    1993-10-13 ~ 2001-07-30
    OF - Director → CIF 0
  • 8
    Weaver, Peter
    Management Consultant born in March 1942
    Individual (1 offspring)
    Officer
    1993-12-01 ~ 1998-02-13
    OF - Director → CIF 0
  • 9
    Moore, Kathryn Janice
    Individual (2 offsprings)
    Officer
    2005-11-26 ~ 2017-10-12
    OF - Secretary → CIF 0
  • 10
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-10-13 ~ 1993-10-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COTSWOLD STONE SALES LIMITED

Previous names
BUILDING STONE LIMITED - 2021-05-25
WANS1 LIMITED - 2018-01-02
BATH STONE GROUP LIMITED - 2017-11-01
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2023-12-31
1 GBP2022-12-31
Net Assets/Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-01 ~ 2023-12-31
Equity
1 GBP2023-12-31
1 GBP2022-12-31

Related profiles found in government register
  • COTSWOLD STONE SALES LIMITED
    Info
    BUILDING STONE LIMITED - 2021-05-25
    WANS1 LIMITED - 2018-01-02
    BATH STONE GROUP LIMITED - 2017-11-01
    Registered number 02861784
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4AD
    Private Limited Company incorporated on 1993-10-13 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • BATH STONE GROUP LIMITED
    S
    Registered number 10851033
    The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4BT
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • BATH STONE GROUP LIMITED
    S
    Registered number 10851033
    Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AD
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    THE BATH STONE COMPANY LIMITED - 2023-03-23
    WANS4 LIMITED - 2017-11-01
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    47,429 GBP2023-12-31
    Person with significant control
    2017-07-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    STOKE HILL MINERALS LIMITED - 2023-03-24
    BATH STONE COMPANY LIMITED(THE) - 2017-11-01
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,719,268 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    BATH STONE (MINING) LIMITED - 1994-09-30
    JADETOR LIMITED - 1985-03-08
    The Estate Office, Quarry Farm Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,591 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    BUILDING STONE LIMITED - 2021-05-25
    WANS1 LIMITED - 2018-01-02
    BATH STONE GROUP LIMITED - 2017-11-01
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-10-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    WANS3 LIMITED - 2017-11-01
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,899 GBP2023-12-31
    Person with significant control
    2017-07-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    JOHNSTON QUARRY GROUP LIMITED - 2017-11-01
    FLOWGIANT LIMITED - 2017-06-26
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    WANS2 LIMITED - 2017-11-01
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -69,035 GBP2023-12-31
    Person with significant control
    2017-07-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • COTSWOLD STONE SALES LIMITED - 2021-05-25
    WANS6 LIMITED - 2020-08-17
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,464,954 GBP2023-12-31
    Person with significant control
    2017-07-25 ~ 2021-04-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.