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

JOHNSTON QUARRY GROUP LIMITED

WESTFIELD LODGE BUTCHERS HILL, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4AD,
Company Registration Number
06389667
Private Limited Company
Active

Company Overview

About Johnston Quarry Group Ltd
JOHNSTON QUARRY GROUP LIMITED was founded on 2007-10-04 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Johnston Quarry Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOHNSTON QUARRY GROUP LIMITED
 
Legal Registered Office
WESTFIELD LODGE BUTCHERS HILL
GREAT TEW
CHIPPING NORTON
OXFORDSHIRE
OX7 4AD
Other companies in OX7
 
Previous Names
OATHILL QUARRY LIMITED02/01/2018
GUITING QUARRY LIMITED23/06/2008
Filing Information
Company Number 06389667
Company ID Number 06389667
Date formed 2007-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB934416427  
Last Datalog update: 2024-03-06 23:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON QUARRY GROUP 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 JOHNSTON QUARRY GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2007-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LEAH ILES
Company Secretary 2013-11-05 2017-11-01
THOMAS POOLE
Director 2014-11-14 2015-12-31
ROBERT IAN MACDOUGAL
Director 2008-08-12 2014-11-14
DAVID GODFREY SMITH
Company Secretary 2007-10-04 2013-10-05
BAYSHILL SECRETARIES LIMITED
Company Secretary 2008-08-12 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BANTHAM ESTATE LTD Director 2014-10-22 CURRENT 1956-02-29 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GIANTFLOW LIMITED Director 2013-06-26 CURRENT 2000-08-18 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON ROPSLEY QUARRY LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GREAT TEW GRAIN PROCESSING LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON CREETON QUARRY LIMITED Director 2006-09-20 CURRENT 2006-05-16 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON OXFORDSHIRE QUARRY GROUP LIMITED Director 1997-11-12 CURRENT 1997-11-12 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
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 063896670015
2023-08-14Unaudited abridged accounts made up to 2022-12-31
2022-11-18CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-07Change of share class name or designation
2022-11-07Particulars of variation of rights attached to shares
2022-11-07SH08Change of share class name or designation
2022-11-07SH10Particulars of variation of rights attached to shares
2022-09-14Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
2022-09-14CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
2022-08-23DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-08-23DIRECTOR APPOINTED MR MICHAEL ANTHONY CRUMP
2022-08-23AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670014
2022-03-10RES01ADOPT ARTICLES 10/03/22
2022-03-08RP04AR01Second filing of the annual return made up to 2009-10-04
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670013
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063896670011
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063896670010
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063896670012
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063896670012
2022-02-11APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM BOLSOVER
2022-02-11DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2022-02-11DIRECTOR APPOINTED MR DAVID KENNETH BARRETT
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM , the Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4BT, England
2022-02-11AP01DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM BOLSOVER
2022-02-10CESSATION OF NICHOLAS MATTHEW MIDDLEMASS JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2022-02-10Notification of Sigmaroc Plc as a person with significant control on 2022-01-31
2022-02-10PSC02Notification of Sigmaroc Plc as a person with significant control on 2022-01-31
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2022-02-10PSC07CESSATION OF NICHOLAS MATTHEW MIDDLEMASS JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Change of share class name or designation
2022-01-28SH08Change of share class name or designation
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063896670008
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670012
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670010
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-09AP01DIRECTOR APPOINTED MR GEORGE WILLIAM BOLSOVER
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06MR02Registration of a mortgage charge with deed. Charge number 063896670009. Property acquired on 2018-01-02
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670008
2018-01-02RES15CHANGE OF COMPANY NAME 12/12/21
2018-01-02CERTNMCOMPANY NAME CHANGED OATHILL QUARRY LIMITED CERTIFICATE ISSUED ON 02/01/18
2018-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-09TM02Termination of appointment of Rebecca Leah Iles on 2017-11-01
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670007
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670006
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063896670006
2017-10-09SH02Sub-division of shares on 2017-09-01
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-27RES13SHARES SUBDIVIDED 01/09/2017
2017-09-27RES01ALTER ARTICLES 01/09/2017
2017-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Shares subdivided 01/09/2017
  • Resolution alteration of articles
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM The Great Tew Estate Office New Road Great Tew Chipping Norton OX7 4AH
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 189.75
2017-09-20SH0101/09/17 STATEMENT OF CAPITAL GBP 189.75
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-04RES01ADOPT ARTICLES 04/12/16
2016-11-24SH10Particulars of variation of rights attached to shares
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 75
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 75
2016-02-01SH0618/01/16 STATEMENT OF CAPITAL GBP 75
2016-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS POOLE
2015-10-19AR0104/10/15 FULL LIST
2015-06-16AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDOUGAL
2014-11-20AP01DIRECTOR APPOINTED MR THOMAS POOLE
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0104/10/14 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07AP03SECRETARY APPOINTED MRS REBECCA LEAH ILES
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2013-10-30AR0104/10/13 FULL LIST
2013-10-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-10-30AD02SAIL ADDRESS CHANGED FROM: GREYFRIARS COURTS PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-13ANNOTATIONClarification
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-09AR0104/10/12 FULL LIST
2012-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-09AD02SAIL ADDRESS CREATED
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-21AR0104/10/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07AR0104/10/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN MACDOUGAL / 04/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 04/10/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GODFREY SMITH / 04/10/2010
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0104/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN MACDOUGAL / 04/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 04/10/2009
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-14MEM/ARTSARTICLES OF ASSOCIATION
2009-04-14RES12VARYING SHARE RIGHTS AND NAMES
2009-04-14RES01ALTER ARTICLES 06/03/2009
2008-12-04363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED ROBERT IAN MACDOUGAL
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY BAYSHILL SECRETARIES LIMITED
2008-08-14122NC DEC ALREADY ADJUSTED 12/08/08
2008-08-14RES05GBP NC 1000000/100
2008-08-14RES01ADOPT ARTICLES 12/08/2008
2008-08-14288aSECRETARY APPOINTED BAYSHILL SECRETARIES LIMITED
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNSTON / 07/07/2008
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-20CERTNMCOMPANY NAME CHANGED GUITING QUARRY LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12225PREVSHO FROM 31/10/2008 TO 31/12/2007
2008-05-1288(2)AD 04/10/07 GBP SI 99@1=99 GBP IC 1/100
2007-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2008959 Licenced property: GREAT TEW QUARRY FARM CHIPPING NORTON OXON CHIPPING NORTON GB OX7 4BT. Correspondance address: GREAT TEW THE ESTATE OFFICE CHIPPING NORTON GB OX7 4BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOHNSTON QUARRY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-02 Outstanding LLOYDS BANK PLC
2017-10-12 Outstanding LLOYDS BANK PLC
2017-10-12 Outstanding LLOYDS BANK PLC
MORTGAGE 2013-02-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-01-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-07-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-05-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 JOHNSTON QUARRY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSTON QUARRY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON QUARRY GROUP LIMITED
Trademarks
We have not found any records of JOHNSTON QUARRY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSTON QUARRY GROUP 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 (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as JOHNSTON QUARRY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON QUARRY GROUP 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 JOHNSTON QUARRY GROUP 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 JOHNSTON QUARRY GROUP 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.