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

GRS BAGGING HOLDINGS LIMITED

10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ,
Company Registration Number
05089352
Private Limited Company
Active

Company Overview

About Grs Bagging Holdings Ltd
GRS BAGGING HOLDINGS LIMITED was founded on 2004-03-31 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Grs Bagging Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRS BAGGING HOLDINGS LIMITED
 
Legal Registered Office
10 GOLDSMITH WAY
ELIOT BUSINESS PARK
NUNEATON
WARWICKSHIRE
CV10 7RJ
Other companies in CV10
 
Previous Names
MEAUJO (665) LIMITED14/06/2004
Filing Information
Company Number 05089352
Company ID Number 05089352
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRS BAGGING HOLDINGS 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 BAGGING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GARETH FISHER
Director 2013-08-08
MARTIN VICTOR HILL
Director 2009-10-09
MARTIN PAUL REID
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENFRYN OWEN
Company Secretary 2004-09-03 2016-09-12
RICHARD HENFRYN OWEN
Director 2013-08-08 2016-09-12
MARK THOMAS WOOD
Director 2014-04-07 2015-05-18
ALISTAIR MCRAE
Director 2007-02-06 2014-04-07
STEPHEN PAUL ATTWOOD
Director 2004-09-03 2013-08-08
PHILIP MARTIN COX
Director 2008-01-16 2013-08-08
NICHOLAS JOHN DEAN
Director 2009-10-09 2013-08-08
JAMES DONALD DICKINS
Director 2004-09-03 2011-01-06
ROBERT ANTHONY STEWART WHETSTONE
Director 2004-09-03 2008-01-16
MARTIN PAUL REID
Director 2004-09-03 2007-02-06
PHILSEC LIMITED
Nominated Secretary 2004-03-31 2004-09-03
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2004-03-31 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GARETH FISHER MAEN KARNE AGGREGATES LIMITED Director 2017-01-03 CURRENT 2005-10-03 Active
JONATHAN GARETH FISHER MAEN KARNE CONCRETE PRODUCTS LTD Director 2017-01-03 CURRENT 2010-08-18 Active
JONATHAN GARETH FISHER RAIL STONE SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JONATHAN GARETH FISHER RFS WORKS LIMITED Director 2016-03-15 CURRENT 2015-12-01 Active
JONATHAN GARETH FISHER AGGBAG LIMITED Director 2015-07-31 CURRENT 2000-05-25 Active
JONATHAN GARETH FISHER ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2006-03-14 Active
JONATHAN GARETH FISHER GRS ROADSTONE HOLDINGS LIMITED Director 2013-08-08 CURRENT 2004-03-31 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 GRS BUILDING PRODUCTS LIMITED Director 2011-02-28 CURRENT 2000-01-28 Active
MARTIN VICTOR HILL HHOG LEASING LIMITED Director 2010-08-18 CURRENT 2009-09-09 Active - Proposal to Strike off
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
MARTIN PAUL REID GRS BUILDING PRODUCTS LIMITED Director 2017-01-19 CURRENT 2000-01-28 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 (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 050893520004
2024-02-06CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050893520002
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050893520003
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050893520001
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR HILL
2022-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050893520004
2020-07-02AAMDAmended dormat accounts made up to 2019-12-31
2020-06-17AA01Current accounting period extended from 31/12/20 TO 31/01/21
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-04AUDAUDITOR'S RESIGNATION
2017-12-04CH01Director's details changed for Mr Jonathan Gareth Fisher on 2017-10-29
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 47195.28
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENFRYN OWEN
2016-09-13AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2016-09-13TM02Termination of appointment of Richard Henfryn Owen on 2016-09-12
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 47195.28
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050893520003
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS WOOD
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 47195.28
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED MR MARK THOMAS WOOD
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 47195.28
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-19RES01ADOPT ARTICLES 19/11/13
2013-11-19CC04Statement of company's objects
2013-11-19RES13OMNIBUS GURANTEE AND SET OFF AGREEMENT AND UNLIMITED DEBENTURE 08/08/2013
2013-09-26AP01DIRECTOR APPOINTED MR RICHARD HENFRYN OWEN
2013-09-26AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COX
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATTWOOD
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050893520002
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050893520001
2013-04-03AR0131/03/13 FULL LIST
2012-09-10MEM/ARTSARTICLES OF ASSOCIATION
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0131/03/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0131/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ATTWOOD / 22/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ATTWOOD / 22/03/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKINS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0131/03/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR HILL / 17/12/2009
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
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD DICKINS / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 28/10/2009
2009-10-10AP01DIRECTOR APPOINTED MARTIN VICTOR HILL
2009-10-09AP01DIRECTOR APPOINTED NICHOLAS JOHN DEAN
2009-09-27RES01ALTER ARTICLES 07/09/2009
2009-09-27MEM/ARTSARTICLES OF ASSOCIATION
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHETSTONE
2008-03-12288aDIRECTOR APPOINTED PHILIP MARTIN COX
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM LEICESTER ROAD WOLVEY HINCKLEY LEICESTER LEICESTERSHIRE LE10 3HL
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2004-09-20225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10123NC INC ALREADY ADJUSTED 02/09/04
2004-09-10RES04£ NC 10000/461728 02/09
2004-09-10RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to GRS BAGGING HOLDINGS 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 BAGGING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-24 Outstanding LLOYDS BANK PLC
2013-08-09 Outstanding LLOYDS TSB BANK PLC
2013-08-09 Outstanding LLOYDS TSB BANK PLC
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 BAGGING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRS BAGGING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRS BAGGING HOLDINGS LIMITED
Trademarks
We have not found any records of GRS BAGGING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRS BAGGING HOLDINGS 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 (09900 - Support activities for other mining and quarrying) as GRS BAGGING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRS BAGGING HOLDINGS 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 BAGGING HOLDINGS 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 BAGGING HOLDINGS 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.