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 10
  • 1
    Ridehalgh, Mark James
    Born in July 1986
    Individual (26 offsprings)
    Officer
    2025-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Trigg, Charles Edmund
    Born in March 1980
    Individual (42 offsprings)
    Officer
    2022-01-31 ~ 2025-11-13
    OF - Director → CIF 0
  • 3
    Crump, Michael Anthony
    Born in December 1988
    Individual (27 offsprings)
    Officer
    2022-08-23 ~ 2025-11-25
    OF - Director → CIF 0
  • 4
    Hawker, Matthew John
    Mine Manager born in November 1970
    Individual (7 offsprings)
    Officer
    2018-06-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 5
    Roddy, Michael Ignatius
    Born in July 1979
    Individual (42 offsprings)
    Officer
    2022-08-23 ~ now
    OF - Director → CIF 0
  • 6
    Barrett, David Kenneth
    Born in December 1957
    Individual (37 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 7
    Johnston, Nicholas Matthew Middlemass
    Director born in April 1972
    Individual (59 offsprings)
    Officer
    2017-07-05 ~ 2022-01-31
    OF - Director → CIF 0
  • 8
    Iles, Rebecca Leah
    Individual (26 offsprings)
    Officer
    2017-07-05 ~ 2017-11-01
    OF - Secretary → CIF 0
  • 9
    The Great Tew Estate Office, New Road, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 18 offsprings)
    Person with significant control
    2017-07-05 ~ 2017-07-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    JOHNSTON QUARRY GROUP LIMITED
    - now 06389667 05927396... (more)
    OATHILL QUARRY LIMITED - 2018-01-02 06389667 09892492
    GUITING QUARRY LIMITED - 2008-06-23
    Westfield Lodge, Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2017-07-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BATH STONE GROUP LIMITED

Period: 2017-11-01 ~ now
Company number: 10851033 02861784
Registered names
BATH STONE GROUP LIMITED - now 02861784
WANS1 LIMITED - 2017-11-01 02861784... (more)
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Property, Plant & Equipment
582,977 GBP2024-12-31
582,977 GBP2023-12-31
Fixed Assets - Investments
7,133,755 GBP2024-12-31
7,133,755 GBP2023-12-31
Fixed Assets
7,716,732 GBP2024-12-31
7,716,732 GBP2023-12-31
Debtors
1,640,470 GBP2024-12-31
1,640,470 GBP2023-12-31
Cash at bank and in hand
1 GBP2024-12-31
1 GBP2023-12-31
Current assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
1,640,471 GBP2024-12-31
1,640,471 GBP2023-12-31
Creditors
Amounts falling due within one year
-9,355,282 GBP2024-12-31
-9,355,282 GBP2023-12-31
Net Current Assets/Liabilities
-7,714,811 GBP2024-12-31
-7,714,811 GBP2023-12-31
Total Assets Less Current Liabilities
1,921 GBP2024-12-31
1,921 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
1,921 GBP2024-12-31
1,921 GBP2023-12-31
Equity
Called up share capital
110 GBP2024-12-31
110 GBP2023-12-31
Retained earnings (accumulated losses)
1,811 GBP2024-12-31
1,811 GBP2023-12-31
Equity
1,921 GBP2024-12-31
1,921 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
582,977 GBP2024-12-31
582,977 GBP2023-12-31

Related profiles found in government register
  • BATH STONE GROUP LIMITED
    Info
    WANS1 LIMITED - 2017-11-01
    Registered number 10851033
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire OX7 4AD
    PRIVATE LIMITED COMPANY incorporated on 2017-07-05 (8 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-03
    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 7
  • 1
    BATH STONE COMPANY (BSC) LIMITED
    - now 10848444
    THE BATH STONE COMPANY LIMITED
    - 2023-03-23 10848444 01577556
    WANS4 LIMITED
    - 2017-11-01 10848444 10851033... (more)
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2017-07-25 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    BATH STONE COMPANY LIMITED
    - now 01577556
    STOKE HILL MINERALS LIMITED
    - 2023-03-24 01577556
    BATH STONE COMPANY LIMITED(THE)
    - 2017-11-01 01577556 10848444
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    BUILDING STONE LIMITED - now
    COTSWOLD STONE SALES LIMITED
    - 2021-05-25 10848533 02861784
    WANS6 LIMITED
    - 2020-08-17 10848533 10851033... (more)
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-07-25 ~ 2021-04-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    COTSWOLD STONE SALES LIMITED
    - now 02861784 10848533
    BUILDING STONE LIMITED
    - 2021-05-25 02861784 09892492... (more)
    WANS1 LIMITED
    - 2018-01-02 02861784 10851033... (more)
    BATH STONE GROUP LIMITED
    - 2017-11-01 02861784 10851033
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-10-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    HARTHAM PARK MINERALS LIMITED
    - now 10851612
    WANS3 LIMITED
    - 2017-11-01 10851612 10851033... (more)
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2017-07-25 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    KEYNSHAM MASONRY LIMITED
    - now 10831267
    JOHNSTON QUARRY GROUP LIMITED
    - 2017-11-01 10831267 05927396... (more)
    FLOWGIANT LIMITED - 2017-06-26
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-25 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    MONKS PARK MINERALS LIMITED
    - now 10851458
    WANS2 LIMITED
    - 2017-11-01 10851458 10851033... (more)
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2017-07-25 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.