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.
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 | : |
|
Registered Address | : | Unit 2, Mill End Road, High Wycombe, Buckinghamshire, HP12 4AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mill End Road, High Wycombe, HP12 4AX | Secretary | 01 May 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 01 April 2014 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 09 December 1999 | Active |
Unit 2, Mill End Road, High Wycombe, HP12 4AX | Director | 05 May 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 31 January 2020 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | - | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 10 November 2014 | Active |
Unit 2, Mill End Road, High Wycombe, HP12 4AX | Director | 14 November 2019 | Active |
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2022 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Secretary | 19 April 1996 | Active |
20 Shelley Crescent, Oulton, Leeds, LS26 8ER | Secretary | - | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 19 April 1996 | Active |
Unit 2, Mill End Road, High Wycombe, HP12 4AX | Director | 28 September 2020 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 23 February 2010 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 01 April 2014 | Active |
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 | Director | 14 November 2019 | Active |
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 | Director | 14 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Accounts | Change account reference date company current shortened. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.