UKBizDB.co.uk

GRANT & STONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grant & Stone Limited. The company was founded 38 years ago and was given the registration number 01987538. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 2, Mill End Road, High Wycombe, Buckinghamshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:GRANT & STONE LIMITED
Company Number:01987538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 2, Mill End Road, High Wycombe, Buckinghamshire, HP12 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, HP12 4AX

Secretary01 May 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director01 April 2014Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director09 December 1999Active
Unit 2, Mill End Road, High Wycombe, HP12 4AX

Director05 May 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 January 2020Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director-Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director10 November 2014Active
Unit 2, Mill End Road, High Wycombe, HP12 4AX

Director14 November 2019Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary19 April 1996Active
20 Shelley Crescent, Oulton, Leeds, LS26 8ER

Secretary-Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director19 April 1996Active
Unit 2, Mill End Road, High Wycombe, HP12 4AX

Director28 September 2020Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director23 February 2010Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director01 April 2014Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director-Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director-Active
Cairngorm Capital, Third Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director14 November 2019Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director-Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director-Active
Cairngorm Capital, Third Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director14 November 2019Active

People with Significant Control

Turbo Acquisitions 10 Bidco Limited
Notified on:14 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 22 Cross Keys Close, Marylebone, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Grant
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Unit 2, Mill End Road, High Wycombe, HP12 4AX
Nature of control:
  • Significant influence or control
Mrs Susan Margaret Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Unit 2, Mill End Road, High Wycombe, HP12 4AX
Nature of control:
  • Significant influence or control
Mr Richard Joseph Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Unit 2, Mill End Road, High Wycombe, HP12 4AX
Nature of control:
  • Significant influence or control
Mrs Susan Stone
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit 2, Mill End Road, High Wycombe, HP12 4AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Officers

Appoint person secretary company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Accounts

Change account reference date company current shortened.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.