Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH STONE PRODUCTS LIMITED
Company Information for

BATH STONE PRODUCTS LIMITED

THE ESTATE OFFICE, QUARRY FARM BANBURY ROAD, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4BT,
Company Registration Number
01883338
Private Limited Company
Active

Company Overview

About Bath Stone Products Ltd
BATH STONE PRODUCTS LIMITED was founded on 1985-02-06 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Bath Stone Products Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
BATH STONE PRODUCTS LIMITED
 
Legal Registered Office
THE ESTATE OFFICE, QUARRY FARM BANBURY ROAD
GREAT TEW
CHIPPING NORTON
OXFORDSHIRE
OX7 4BT
Other companies in BA14
 
Filing Information
Company Number 01883338
Company ID Number 01883338
Date formed 1985-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2019-09-11 15:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH STONE PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATH STONE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN HAWKER
Director 2008-07-01 2018-06-01
REBECCA LEAH ILES
Company Secretary 2017-10-12 2017-11-01
KATHRYN JANICE MOORE
Company Secretary 2005-11-26 2017-10-12
ELAINE ELIZABETH MARSON
Director 1995-02-10 2017-10-12
ELAINE ELIZABETH MARSON
Company Secretary 1995-02-10 2005-11-25
CHRISTOPHER BROMIGE
Director 1999-07-01 2005-11-25
BRIAN JOHN MARSON
Director 1991-12-31 2001-07-30
FREDA JEAN FERNE
Company Secretary 1991-12-31 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON COTSWOLD STONE SALES LIMITED Director 2017-10-12 CURRENT 1993-10-13 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE COMPANY LIMITED Director 2017-10-12 CURRENT 1981-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18DS01Application to strike the company off the register
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAWKER
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-02-14RES01ADOPT ARTICLES 14/02/18
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / WANS1 LIMITED / 02/01/2018
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / BATH STONE GROUP LIMITED / 01/11/2017
2017-11-09TM02Termination of appointment of Rebecca Leah Iles on 2017-11-01
2017-10-24AP01DIRECTOR APPOINTED NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2017-10-23AP03Appointment of Rebecca Leah Iles as company secretary on 2017-10-12
2017-10-23PSC07CESSATION OF ELAINE ELIZABETH MARSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC02Notification of Bath Stone Group Limited as a person with significant control on 2016-04-06
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Fortescue House Court Street Trowbridge Wiltshire BA14 8FA
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ELIZABETH MARSON
2017-10-23TM02Termination of appointment of Kathryn Janice Moore on 2017-10-12
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018833380004
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018833380003
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 FULL LIST
2015-07-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTS BA14 8HH
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAWKER / 07/01/2015
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0131/12/14 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0131/12/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED MATTHEW JOHN HAWKER
2008-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/08
2008-04-17363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bSECRETARY RESIGNED
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-24395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-20363(288)SECRETARY RESIGNED
1996-02-20363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-16363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-09-29CERTNMCOMPANY NAME CHANGED BATH STONE (MINING) LIMITED CERTIFICATE ISSUED ON 30/09/94
1994-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-07-13288DIRECTOR'S PARTICULARS CHANGED
1994-03-22363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-22225(1)ACCOUNTING REF. DATE SHORT FROM 25/02 TO 31/12
1993-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/93
1993-02-03363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92
1992-01-17363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-06-29363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91
1990-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/90
1990-05-31363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BATH STONE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH STONE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-25 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 1998-04-24 Outstanding BRIAN JOHN MARSON AND MERVYN GEOFFREY OSMAN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH STONE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of BATH STONE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH STONE PRODUCTS LIMITED
Trademarks
We have not found any records of BATH STONE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH STONE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BATH STONE PRODUCTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BATH STONE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH STONE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH STONE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.