UKBizDB.co.uk

GRUNDON SAND & GRAVEL LIMITED

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

This company is commonly known as Grundon Sand & Gravel Limited. The company was founded 76 years ago and was given the registration number 00443147. The firm's registered office is in WALLINGFORD. You can find them at Thames House Oxford Road, Benson, Wallingford, Oxfordshire. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:GRUNDON SAND & GRAVEL LIMITED
Company Number:00443147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1947
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Thames House Oxford Road, Benson, Wallingford, Oxfordshire, OX10 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX

Secretary21 November 2017Active
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX

Director01 December 2020Active
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX

Director22 January 2019Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director29 April 1997Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director-Active
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX

Director01 January 2021Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director02 August 2010Active
Lakeside Road, Lakeside Road, Colnbrook, England, SL3 0EG

Director01 October 2013Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director19 August 2003Active
7 Mulberry Court, Holmer Green, High Wycombe, HP15 6TF

Secretary-Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Secretary23 April 2002Active
48 Stanwell Road, Ashford, TW15 3ER

Director-Active
Ewelme House Kingston Lane, Hillingdon, Uxbridge, UB8 3PW

Director-Active
Ewelme House Kingston Lane, Hillingdon, Uxbridge, UB8 3PW

Director-Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director02 August 2010Active
Nyanga 14 Charters Way, Charters Way, Sunningdale, SL5 9QQ

Director-Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director01 October 2012Active
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX

Director22 January 2002Active
7 Mulberry Court, Holmer Green, High Wycombe, HP15 6TF

Director-Active
Glanford Goring Road, Woodcote, Reading, RG8 0QE

Director-Active

People with Significant Control

Mr Norman Stephen Grundon
Notified on:05 April 2017
Status:Active
Date of birth:November 1941
Nationality:British
Address:Thames House, Oxford Road, Wallingford, OX10 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-05-28Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-05-10Accounts

Accounts with accounts type small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.