GRANT & STONE LIMITED
Overview
Company Name | GRANT & STONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01987538 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRANT & STONE LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GRANT & STONE LIMITED located?
Registered Office Address | Unit 2 Mill End Road HP12 4AX High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRANT & STONE LIMITED?
Company Name | From | Until |
---|---|---|
R.S. PLUMBING SUPPLIES LIMITED | Apr 18, 1986 | Apr 18, 1986 |
INCRAMASTER LIMITED | Feb 10, 1986 | Feb 10, 1986 |
What are the latest accounts for GRANT & STONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRANT & STONE LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for GRANT & STONE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 90 pages | OC-R | ||
Registration of charge 019875380010, created on Jul 15, 2025 | 94 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicolas Arthur House as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Satisfaction of charge 019875380006 in full | 1 pages | MR04 | ||
Satisfaction of charge 019875380007 in full | 1 pages | MR04 | ||
Satisfaction of charge 019875380008 in full | 1 pages | MR04 | ||
Registration of charge 019875380009, created on Dec 12, 2023 | 108 pages | MR01 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Registration of charge 019875380008, created on Sep 01, 2022 | 80 pages | MR01 | ||
Appointment of Mr Martin Wayne Stables as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alex Bayliss as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Registration of charge 019875380007, created on Sep 17, 2021 | 77 pages | MR01 | ||
Termination of appointment of Andrew David Steel as a director on Aug 12, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Termination of appointment of Graham Philip Akers as a secretary on May 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Richard Philip Robinson as a secretary on May 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Graham Philip Akers as a director on May 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Kevin Peter Fenlon as a director on May 05, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 38 pages | AA | ||
Who are the officers of GRANT & STONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Richard Philip | Secretary | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | 284724300001 | |||||||
BLAND, Matthew | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Director | 187047680002 | ||||
CUDD, Peter Allan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Commercial Director | 67677500004 | ||||
FENLON, Kevin Peter | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | United Kingdom | British | Director | 278305810001 | ||||
HOUSE, Darren Paul | Director | Mill End Road HP12 4AX High Wycombe Unit 2 England | United Kingdom | British | Director | 248346180002 | ||||
MILLER, Matthew | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | United Kingdom | British | Director | 139215940002 | ||||
ROBINSON, Richard Philip | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | United Kingdom | British | Company Director | 288185350001 | ||||
STABLES, Martin Wayne | Director | Franklin House, Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 England | United Kingdom | British | Chief Executive Officer | 211088170001 | ||||
AKERS, Graham Philip | Secretary | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | British | Finance Director | 44954480003 | |||||
GRANT, Susan Margaret | Secretary | 20 Shelley Crescent Oulton LS26 8ER Leeds | British | 7129310003 | ||||||
AKERS, Graham Philip | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Finance Director | 44954480003 | ||||
BAYLISS, Alex | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | England | British | Investor | 271266920001 | ||||
GOURD, Peter Alan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Accountant | 149670650001 | ||||
GRANT, Andrew David | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Director | 267124550001 | ||||
GRANT, Robert David, Mr. | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Chairman | 7129320011 | ||||
GRANT, Susan Margaret | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Director | 7129310009 | ||||
HOUSE, Nicolas Arthur | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | United Kingdom | English | Chief Executive | 264798720001 | ||||
STEEL, Andrew David | Director | Third Floor 22 Cross Keys Close W1U 2DW London Cairngorm Capital England | England | British | Investor | 142266440002 | ||||
STONE, Richard Joseph | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Director | 148995450001 | ||||
STONE, Susan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | Director | 30628090002 | ||||
WHITEFORD, Stuart | Director | Third Floor 22 Cross Keys Close W1U 2DW London Cairngorm Capital England | England | British | Investment Director | 239995050001 |
Who are the persons with significant control of GRANT & STONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Turbo Acquisitions 10 Bidco Limited | Nov 14, 2019 | 22 Cross Keys Close W1U 2DW Marylebone 3rd Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert David Grant | Apr 06, 2016 | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Margaret Grant | Apr 06, 2016 | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Joseph Stone | Apr 06, 2016 | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Stone | Apr 06, 2016 | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GRANT & STONE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 29, 2018 | Nov 14, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0