Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANT & STONE LIMITED
Company Information for

GRANT & STONE LIMITED

UNIT 2, MILL END ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4AX,
Company Registration Number
01987538
Private Limited Company
Active

Company Overview

About Grant & Stone Ltd
GRANT & STONE LIMITED was founded on 1986-02-10 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Grant & Stone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRANT & STONE LIMITED
 
Legal Registered Office
UNIT 2
MILL END ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4AX
Other companies in HP12
 
Filing Information
Company Number 01987538
Company ID Number 01987538
Date formed 1986-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB442373854  GB339350103  
Last Datalog update: 2024-03-06 23:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT & STONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANT & STONE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP AKERS
Company Secretary 1996-04-19
GRAHAM PHILIP AKERS
Director 1996-04-19
MATTHEW BLAND
Director 2014-04-01
PETER ALLAN CUDD
Director 1999-12-09
PETER ALAN GOURD
Director 2010-02-23
ANDREW DAVID GRANT
Director 2014-04-01
ROBERT DAVID GRANT
Director 1992-10-06
SUSAN MARGARET GRANT
Director 1992-10-06
NICOLAS ARTHUR HOUSE
Director 1992-10-06
MATTHEW MILLER
Director 2014-11-10
RICHARD JOSEPH STONE
Director 1992-10-06
SUSAN STONE
Director 1992-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET GRANT
Company Secretary 1992-10-06 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP AKERS TRADING DEPOT U.K. LIMITED Company Secretary 2007-02-21 CURRENT 2007-01-02 Active
GRAHAM PHILIP AKERS TD LINE LIMITED Director 2009-12-03 CURRENT 2009-10-13 Dissolved 2014-06-17
GRAHAM PHILIP AKERS TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active
MATTHEW BLAND TRADING DEPOT U.K. LIMITED Director 2014-11-10 CURRENT 2007-01-02 Active
PETER ALLAN CUDD TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
PETER ALLAN CUDD TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active
ANDREW DAVID GRANT TRADING DEPOT U.K. LIMITED Director 2014-11-10 CURRENT 2007-01-02 Active
ROBERT DAVID GRANT MASTERLEY DEVELOPMENTS LTD Director 2011-08-23 CURRENT 2011-07-28 Dissolved 2018-04-16
ROBERT DAVID GRANT TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
ROBERT DAVID GRANT TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active
SUSAN MARGARET GRANT TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
SUSAN MARGARET GRANT TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active
NICOLAS ARTHUR HOUSE TD LINE LIMITED Director 2009-12-03 CURRENT 2009-10-13 Dissolved 2014-06-17
NICOLAS ARTHUR HOUSE TRADING DEPOT U.K. LIMITED Director 2007-02-21 CURRENT 2007-01-02 Active
MATTHEW MILLER TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
MATTHEW MILLER TRADING DEPOT U.K. LIMITED Director 2009-06-10 CURRENT 2007-01-02 Active
RICHARD JOSEPH STONE SPORTCRUISER 290 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JOSEPH STONE TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
RICHARD JOSEPH STONE TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active
SUSAN STONE TD LINE LIMITED Director 2010-01-25 CURRENT 2009-10-13 Dissolved 2014-06-17
SUSAN STONE TRADING DEPOT U.K. LIMITED Director 2007-06-06 CURRENT 2007-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 019875380008
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875380008
2022-07-20AP01DIRECTOR APPOINTED MR MARTIN WAYNE STABLES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BAYLISS
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875380007
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STEEL
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM02Termination of appointment of Graham Philip Akers on 2021-05-01
2021-06-29AP03Appointment of Mr Richard Philip Robinson as company secretary on 2021-05-01
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP AKERS
2021-05-05AP01DIRECTOR APPOINTED MR KEVIN PETER FENLON
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019875380005
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875380006
2020-11-04CH01Director's details changed for Mr Darren Paul House on 2020-10-20
2020-11-04AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-09-28AP01DIRECTOR APPOINTED MR ALEX BAYLISS
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875380005
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019875380004
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-05-11PSC02Notification of Turbo Acquisitions 10 Bidco Limited as a person with significant control on 2019-11-14
2020-05-11PSC09Withdrawal of a person with significant control statement on 2020-05-11
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID GRANT
2020-02-05AP01DIRECTOR APPOINTED MR DARREN PAUL HOUSE
2019-12-30MEM/ARTSARTICLES OF ASSOCIATION
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875380004
2019-11-27AP01DIRECTOR APPOINTED MR ANDREW DAVID STEEL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GRANT
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-29PSC08Notification of a person with significant control statement
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05CH01Director's details changed for Mr Andrew David Grant on 2017-08-01
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-16PSC07CESSATION OF SUSAN STONE AS A PSC
2017-10-16PSC07CESSATION OF RICHARD JOSEPH STONE AS A PSC
2017-10-16PSC07CESSATION OF SUSAN MARGARET GRANT AS A PSC
2017-10-16PSC07CESSATION OF ROBERT DAVID GRANT AS A PSC
2017-09-05CH01Director's details changed for Peter Allan Cudd on 2017-08-18
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1197
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-29CH01Director's details changed for Peter Allan Cudd on 2016-09-17
2016-09-14CH01Director's details changed for Mr Matthew Bland on 2016-08-05
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1197
2015-11-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1197
2014-12-02AR0106/10/14 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR MATHEW MILLER
2014-04-22AP01DIRECTOR APPOINTED MR ANDREW GRANT
2014-04-22AP01DIRECTOR APPOINTED MR MATTHEW BLAND
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 1 M40 INDUSTRIAL ESTATE BLENHEIM RD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RS
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1197
2013-11-04AR0106/10/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN CUDD / 01/10/2013
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID GRANT / 01/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID GRANT / 01/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN CUDD / 01/10/2013
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-17SH0104/12/12 STATEMENT OF CAPITAL GBP 1197
2012-10-09AR0106/10/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GRANT / 08/10/2011
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP AKERS / 08/10/2011
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STONE / 08/10/2011
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH STONE / 08/10/2011
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ARTHUR HOUSE / 08/10/2011
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GRANT / 08/10/2011
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN CUDD / 08/10/2011
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PHILIP AKERS / 08/10/2011
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0106/10/11 FULL LIST
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0106/10/10 FULL LIST
2010-03-12AP01DIRECTOR APPOINTED PETER ALAN GOURD
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0106/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN CUDD / 06/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STONE / 06/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH STONE / 06/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ARTHUR HOUSE / 06/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GRANT / 06/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GRANT / 06/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP AKERS / 06/10/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRANT / 31/12/2008
2009-01-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-20169£ IC 1196/1100 06/02/08 £ SR 96@1=96
2008-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-0488(2)RAD 21/01/08--------- £ SI 96@1=96 £ IC 1100/1196
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30123NC INC ALREADY ADJUSTED 06/08/02
2003-01-30RES04NC INC ALREADY ADJUSTED
2003-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
1994-10-03FULL ACCOUNTS MADE UP TO 31/03/94
1994-02-02FULL ACCOUNTS MADE UP TO 31/03/93
1993-02-04FULL ACCOUNTS MADE UP TO 31/03/92
1991-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0212478 Active Licenced property: CHALFONT ST. PETER THE VALE GERRARDS CROSS GB SL9 9RZ;72-80 STOCKLAKE AYLESBURY GB HP20 1DA; MILL END ROAD HIGH WYCOMBE GB HP12 4AZ; 380 WEST WYCOMBE ROAD HIGH WYCOMBE GB HP12 4AH. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1076889 Active Licenced property: NORTHWOOD HILLS JOEL STREET PINNER GB HA5 2PB. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1076889 Active Licenced property: NORTHWOOD HILLS JOEL STREET PINNER GB HA5 2PB. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1076889 Active Licenced property: NORTHWOOD HILLS JOEL STREET PINNER GB HA5 2PB. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1076889 Active Licenced property: NORTHWOOD HILLS JOEL STREET PINNER GB HA5 2PB. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1002035 Active Licenced property: 54 MONTEM LANE SLOUGH GB SL1 2QJ; PIPE LANE BANBURY GB OX16 2RP;NORTH WHEATLEY LONDON ROAD OXFORD GB OX33 1LH;SMITHFIELD ROAD MAIDENHEAD GB SL6 3NP. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1002035 Active Licenced property: 54 MONTEM LANE SLOUGH GB SL1 2QJ; PIPE LANE BANBURY GB OX16 2RP;NORTH WHEATLEY LONDON ROAD OXFORD GB OX33 1LH;SMITHFIELD ROAD MAIDENHEAD GB SL6 3NP. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1002035 Active Licenced property: 54 MONTEM LANE SLOUGH GB SL1 2QJ; PIPE LANE BANBURY GB OX16 2RP;NORTH WHEATLEY LONDON ROAD OXFORD GB OX33 1LH;SMITHFIELD ROAD MAIDENHEAD GB SL6 3NP. Correspondance address: MILL END ROAD UNIT 2 HIGH WYCOMBE GB HP12 4AX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANT & STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1996-05-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-09-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANT & STONE LIMITED

Intangible Assets
Patents
We have not found any records of GRANT & STONE LIMITED registering or being granted any patents
Domain Names

GRANT & STONE LIMITED owns 1 domain names.

grantandstone.co.uk  

Trademarks
We have not found any records of GRANT & STONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRANT & STONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £5,206
Windsor and Maidenhead Council 2014-12 GBP £253
Windsor and Maidenhead Council 2014-10 GBP £628
Windsor and Maidenhead Council 2014-9 GBP £538
Windsor and Maidenhead Council 2014-8 GBP £1,285
Windsor and Maidenhead Council 2014-7 GBP £774
Windsor and Maidenhead Council 2014-6 GBP £377
Windsor and Maidenhead Council 2014-4 GBP £641
Windsor and Maidenhead Council 2014-3 GBP £2,202
Windsor and Maidenhead Council 2014-2 GBP £431
Windsor and Maidenhead Council 2014-1 GBP £2,208
Windsor and Maidenhead Council 2013-12 GBP £792
Windsor and Maidenhead Council 2013-11 GBP £2,695
Windsor and Maidenhead Council 2013-9 GBP £720
Windsor and Maidenhead Council 2013-8 GBP £300
Windsor and Maidenhead Council 2013-7 GBP £671
Windsor and Maidenhead Council 2013-6 GBP £3,605
Windsor and Maidenhead Council 2013-5 GBP £175
Windsor and Maidenhead Council 2013-4 GBP £699
Windsor and Maidenhead Council 2013-3 GBP £333
Windsor and Maidenhead Council 2013-2 GBP £647
Windsor and Maidenhead Council 2013-1 GBP £150
Windsor and Maidenhead Council 2012-12 GBP £473
Oxfordshire County Council 2012-4 GBP £1,209 Planned R&M
Windsor and Maidenhead Council 2012-3 GBP £284
Windsor and Maidenhead Council 2012-1 GBP £2,583
Royal Borough of Windsor & Maidenhead 2011-11 GBP £1,564
Windsor and Maidenhead Council 2011-11 GBP £1,254
Royal Borough of Windsor & Maidenhead 2011-10 GBP £660
Windsor and Maidenhead Council 2011-9 GBP £311

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GRANT & STONE LIMITED for 15 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit 1, Grant & Stone Ltd, Mill End Road, High Wycombe, Bucks, HP12 4AZ HP12 4AZ 80,500
72-80, Stocklake, Aylesbury, Bucks, HP20 1DA 71,50004/Mar/2013
Aylesbury Vale District Council 72-80, Stocklake, Aylesbury, Bucks, HP20 1DA 71,50004/Mar/2013
14-16, Kempson Close, Aylesbury, Bucks, HP19 8UQ 38,25003/Apr/2014
Aylesbury Vale District Council 14-16, Kempson Close, Aylesbury, Bucks, HP19 8UQ 38,25003/Apr/2014
Wycombe District Council Unit 1, Blenheim Road, High Wycombe, Bucks, HP12 3RS HP12 3RS 37,750
Wycombe Council Units 13 & 14, Wye Estate,, London Road, High Wycombe, Bucks, HP11 1LH 30,750
Wycombe District Council Units 13 & 14, Wye Estate,, London Road, High Wycombe, Bucks, HP11 1LH HP11 1LH 30,750
Wycombe District Council Unit 2, Grant & Stone Ltd, Mill End Road, High Wycombe, Bucks, HP12 4AX HP12 4AX 21,000
Unit 2b, Kempson Close, Gatehouse Way, Aylesbury, Bucks, HP19 8UQ 18,00015/Jul/2013
Aylesbury Vale District Council Unit 2b, Kempson Close, Gatehouse Way, Aylesbury, Bucks, HP19 8UQ 18,00015/Jul/2013
Unit 4, Vale Industrial Centre, Southern Road, Aylesbury, Bucks, HP19 9EW 17,25001/Apr/1997
Aylesbury Vale District Council Unit 4, Vale Industrial Centre, Southern Road, Aylesbury, Bucks, HP19 9EW 17,25001/Apr/1997
Adj 81, Bicester Road, Aylesbury, Bucks, HP19 9AN 1,12524/Aug/2011
Aylesbury Vale District Council Adj 81, Bicester Road, Aylesbury, Bucks, HP19 9AN 1,12524/Aug/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GRANT & STONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0039222000Lavatory seats and covers, of plastics
2016-04-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2015-07-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-07-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-01-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-02-0185365011Push-button switches for a voltage of <= 60 V
2014-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-08-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2013-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-02-0185365011Push-button switches for a voltage of <= 60 V
2012-12-0194054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2012-12-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-07-0185364900Relays for a voltage > 60 V but <= 1.000 V
2012-06-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2012-06-0185365015Rotary switches for a voltage of <= 60 V
2012-06-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2012-06-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-04-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2012-01-0185365011Push-button switches for a voltage of <= 60 V
2011-12-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2011-12-0194051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2011-10-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2011-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-09-0185162950Electric convection heaters, for space-heating and soil-heating
2011-09-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-09-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-09-0194054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2011-09-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-09-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-08-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-09-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2010-09-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-05-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-01-0185365011Push-button switches for a voltage of <= 60 V

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT & STONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANT & STONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.