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

GRS BUILDING PRODUCTS LIMITED

10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ,
Company Registration Number
03916174
Private Limited Company
Active

Company Overview

About Grs Building Products Ltd
GRS BUILDING PRODUCTS LIMITED was founded on 2000-01-28 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Grs Building Products 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
GRS BUILDING PRODUCTS LIMITED
 
Legal Registered Office
10 GOLDSMITH WAY
ELIOT BUSINESS PARK
NUNEATON
WARWICKSHIRE
CV10 7RJ
Other companies in CV10
 
Previous Names
GRS (BAGGING) LIMITED04/07/2019
Filing Information
Company Number 03916174
Company ID Number 03916174
Date formed 2000-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRS BUILDING PRODUCTS 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 GRS BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GARETH FISHER
Director 2013-08-08
MARTIN VICTOR HILL
Director 2011-02-28
LEE HUDSON
Director 2018-05-14
MARTIN PAUL REID
Director 2017-01-19
JORDAN PAUL WEBB
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENFRYN OWEN
Company Secretary 2000-07-19 2016-09-12
MARTIN PAUL REID
Director 2016-09-12 2016-09-12
ALAN JOHN HAYTER
Director 2014-04-07 2015-05-18
MARK THOMAS WOOD
Director 2013-08-08 2015-05-18
ALISTAIR MCRAE
Director 2006-12-08 2014-04-07
STEPHEN PAUL ATTWOOD
Director 2000-07-19 2013-08-08
PHILIP MARTIN COX
Director 2008-01-16 2013-08-08
JAMES DONALD DICKENS
Director 2000-07-19 2011-01-06
ROBERT ANTHONY STEWART WHETSTONE
Director 2003-07-14 2008-01-16
MARTIN PAUL REID
Director 2003-07-14 2006-12-08
PHILSEC LIMITED
Nominated Secretary 2000-01-28 2000-07-19
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2000-01-28 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GARETH FISHER GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED Director 2017-12-18 CURRENT 2013-10-04 Active
JONATHAN GARETH FISHER S.WALSH & SON LIMITED Director 2017-12-18 CURRENT 1972-05-05 Active
JONATHAN GARETH FISHER GRS EARTH SOLUTIONS LIMITED Director 2017-06-12 CURRENT 1968-08-09 Active
JONATHAN GARETH FISHER GRS STONE SUPPLIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
JONATHAN GARETH FISHER GRS ROADSTONE GROUP LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JONATHAN GARETH FISHER GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED Director 2013-08-08 CURRENT 2006-04-26 Active
JONATHAN GARETH FISHER GRS INTEGRATED SOLUTIONS LIMITED Director 2013-04-02 CURRENT 2000-06-28 Active
JONATHAN GARETH FISHER GRS (ROADSTONE) LIMITED Director 2007-11-27 CURRENT 1996-10-09 Active
MARTIN VICTOR HILL RAIL STONE SOLUTIONS LIMITED Director 2018-07-06 CURRENT 2016-11-02 Active
MARTIN VICTOR HILL AGGBAG LIMITED Director 2015-07-31 CURRENT 2000-05-25 Active
MARTIN VICTOR HILL ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2006-03-14 Active
MARTIN VICTOR HILL GRS ROADSTONE GROUP LIMITED Director 2014-09-01 CURRENT 2014-04-29 Active
MARTIN VICTOR HILL GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED Director 2011-03-15 CURRENT 2006-04-26 Active
MARTIN VICTOR HILL HHOG LEASING LIMITED Director 2010-08-18 CURRENT 2009-09-09 Active - Proposal to Strike off
MARTIN VICTOR HILL GRS BAGGING HOLDINGS LIMITED Director 2009-10-09 CURRENT 2004-03-31 Active
MARTIN VICTOR HILL GRS ROADSTONE HOLDINGS LIMITED Director 2004-09-03 CURRENT 2004-03-31 Active
MARTIN VICTOR HILL GRS (ROADSTONE) TRUSTEES LIMITED Director 2000-03-28 CURRENT 2000-02-29 Active
MARTIN VICTOR HILL GRS (ROADSTONE) LIMITED Director 1997-02-20 CURRENT 1996-10-09 Active
LEE HUDSON GRS INTEGRATED SOLUTIONS LIMITED Director 2018-03-29 CURRENT 2000-06-28 Active
MARTIN PAUL REID MAEN KARNE AGGREGATES LIMITED Director 2017-01-03 CURRENT 2005-10-03 Active
MARTIN PAUL REID MAEN KARNE CONCRETE PRODUCTS LTD Director 2017-01-03 CURRENT 2010-08-18 Active
MARTIN PAUL REID GRS ROADSTONE HOLDINGS LIMITED Director 2016-09-12 CURRENT 2004-03-31 Active
MARTIN PAUL REID GRS BAGGING HOLDINGS LIMITED Director 2016-09-12 CURRENT 2004-03-31 Active
MARTIN PAUL REID GRS (ROADSTONE) LIMITED Director 2016-09-12 CURRENT 1996-10-09 Active
MARTIN PAUL REID GRS ROADSTONE GROUP LIMITED Director 2016-09-12 CURRENT 2014-04-29 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
2024-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740008
2024-04-30CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-12-13Second filing of capital allotment of shares GBP439.52100
2023-12-08APPOINTMENT TERMINATED, DIRECTOR JORDAN PAUL WEBB
2023-10-04FULL ACCOUNTS MADE UP TO 31/01/23
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 039161740013
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740010
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740004
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740009
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740003
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740005
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740011
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740006
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039161740007
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 039161740012
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 039161740012
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR HILL
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/01/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740011
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740009
2020-09-04AP01DIRECTOR APPOINTED MR NATHANIEL PAUL WYATT
2020-07-10AA01Current accounting period shortened from 30/06/21 TO 31/01/21
2020-06-12AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MRS SAMANTHA FERGUS
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04RES15CHANGE OF COMPANY NAME 04/07/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REID
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 439.521
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR LEE HUDSON
2018-03-08RP04AP01SECOND FILING OF AP01 FOR JORDAN WEBB
2018-03-08ANNOTATIONClarification
2018-03-08RP04AP01SECOND FILING OF AP01 FOR JORDAN WEBB
2018-01-11RES01ADOPT ARTICLES 18/12/2017
2018-01-11RES01ADOPT ARTICLES 18/12/2017
2018-01-04AUDAUDITOR'S RESIGNATION
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740007
2017-12-22AP01DIRECTOR APPOINTED MR JORDAN PAUL WEBB
2017-12-22AP01DIRECTOR APPOINTED MR JORDAN PAUL WEBB
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740006
2017-12-04CH01Director's details changed for Mr Jonathan Gareth Fisher on 2017-10-29
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100438.521
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740005
2017-01-19AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REID
2016-09-13TM02Termination of appointment of Richard Henfryn Owen on 2016-09-12
2016-09-13AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100438.521
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740003
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161740004
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100438.521
2015-04-23AR0123/04/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100438.589
2014-04-25AR0125/04/14 FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR ALAN JOHN HAYTER
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE
2014-01-22AR0106/01/14 FULL LIST
2013-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-19RES01ADOPT ARTICLES 08/08/2013
2013-09-27AP01DIRECTOR APPOINTED MR MARK THOMAS WOOD
2013-09-26AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COX
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATTWOOD
2013-09-16SH0108/08/13 STATEMENT OF CAPITAL GBP 100438.59
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0106/01/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0106/01/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ATTWOOD / 22/03/2011
2011-03-11AP01DIRECTOR APPOINTED MARTIN VICTOR HILL
2011-01-13AR0106/01/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0106/01/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN COX / 27/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD DICKENS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 28/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 28/10/2009
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS ALISTAIR MCRAE LOGGED FORM
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHETSTONE
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM THE WHITE HOUSE LEICESTER ROAD, WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 06/01/07; NO CHANGE OF MEMBERS
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 06/01/06; NO CHANGE OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23RES13SHARES SUB-DIVIDED 23/01/04
2004-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14RES13SUB DIVISION 23/01/04
2004-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-02363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-22RES13SUB DIV 14/07/03
2003-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to GRS BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GRS BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-12-18 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-01-23 Outstanding LLOYDS BANK PLC
2016-02-24 Outstanding LLOYDS BANK PLC
2016-02-24 Outstanding LLOYDS BANK PLC
FIXED CHARGE 2002-10-21 Satisfied LLOYDS UDT LIMITED
ALL ASSETS DEBENTURE 2000-08-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GRS BUILDING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of GRS BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRS BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of GRS BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRS BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as GRS BUILDING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRS BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRS BUILDING PRODUCTS 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 GRS BUILDING PRODUCTS 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.