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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANT & STONE LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for GRANT & STONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Termination of appointment of Peter Allan Cudd as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Wayne Stables as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR | 1 pages | AD03 | ||
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||
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 | ||
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 | 187047680002 | |||||
| FENLON, Kevin Peter | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | United Kingdom | British | 278305810001 | |||||
| HOUSE, Darren Paul | Director | Mill End Road HP12 4AX High Wycombe Unit 2 England | United Kingdom | British | 248346180002 | |||||
| MILLER, Matthew | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | United Kingdom | British | 139215940002 | |||||
| ROBINSON, Richard Philip | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | United Kingdom | British | 288185350001 | |||||
| AKERS, Graham Philip | Secretary | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | British | 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 | 44954480003 | |||||
| BAYLISS, Alex | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire | England | British | 271266920001 | |||||
| CUDD, Peter Allan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 67677500004 | |||||
| GOURD, Peter Alan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 149670650001 | |||||
| GRANT, Andrew David | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 267124550001 | |||||
| GRANT, Robert David, Mr. | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 7129320011 | |||||
| GRANT, Susan Margaret | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 7129310009 | |||||
| HOUSE, Nicolas Arthur | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | United Kingdom | English | 264798720001 | |||||
| STABLES, Martin Wayne | Director | Franklin House, Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 England | United Kingdom | British | 211088170001 | |||||
| STEEL, Andrew David | Director | Third Floor 22 Cross Keys Close W1U 2DW London Cairngorm Capital England | England | British | 142266440002 | |||||
| STONE, Richard Joseph | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 148995450001 | |||||
| STONE, Susan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire England | England | British | 30628090002 | |||||
| WHITEFORD, Stuart | Director | Third Floor 22 Cross Keys Close W1U 2DW London Cairngorm Capital England | England | British | 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