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

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED

UNIT 10, GOLDSMITH WAY, NUNEATON, WARWICKSHIRE, CV10 7RJ,
Company Registration Number
08718117
Private Limited Company
Active

Company Overview

About Grs Integrated Solutions Holdings Ltd
GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED was founded on 2013-10-04 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Grs Integrated Solutions Holdings Limited is a Private Limited Company registered in ENGLAND 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 INTEGRATED SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
UNIT 10
GOLDSMITH WAY
NUNEATON
WARWICKSHIRE
CV10 7RJ
Other companies in CM13
 
Previous Names
S WALSH HOLDINGS LIMITED22/03/2024
Filing Information
Company Number 08718117
Company ID Number 08718117
Date formed 2013-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:52:47
Primary Source:Companies House
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 INTEGRATED SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN WHEELER
Company Secretary 2013-10-04
JONATHAN GARETH FISHER
Director 2017-12-18
WESTLEY MERCER
Director 2013-10-04
ANDREW JONATHAN OLIE
Director 2017-12-18
MARTIN PAUL REID
Director 2017-12-18
NICHOLAS SEAN WALSH
Director 2014-05-16
RICHARD JOSEPH WALSH
Director 2014-05-16
TIMOTHY JOHN WHEELER
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WHEELER
Company Secretary 2014-05-16 2014-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 BUILDING PRODUCTS LIMITED Director 2013-08-08 CURRENT 2000-01-28 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
WESTLEY MERCER NWM PROPERTIES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
WESTLEY MERCER EAST HORNDON DEVELOPMENTS LIMITED Director 2017-11-27 CURRENT 1993-01-07 Liquidation
WESTLEY MERCER S.WALSH & SON LIMITED Director 2014-05-16 CURRENT 1972-05-05 Active
ANDREW JONATHAN OLIE WMR WASTE SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2017-10-12 Active
ANDREW JONATHAN OLIE LAL-GRS LIMITED Director 2017-12-08 CURRENT 2004-06-14 Active
ANDREW JONATHAN OLIE GRS EARTH SOLUTIONS LIMITED Director 2017-12-05 CURRENT 1968-08-09 Active
ANDREW JONATHAN OLIE BRIDGWATER RESOURCE RECOVERY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ANDREW JONATHAN OLIE AARDVARK EM LIMITED Director 2008-05-01 CURRENT 1997-11-27 Active
ANDREW JONATHAN OLIE MONKSLEIGH LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
MARTIN PAUL REID RAIL STONE SOLUTIONS LIMITED Director 2018-07-06 CURRENT 2016-11-02 Active
MARTIN PAUL REID S.WALSH & SON LIMITED Director 2017-12-18 CURRENT 1972-05-05 Active
MARTIN PAUL REID GRS EARTH SOLUTIONS LIMITED Director 2017-12-15 CURRENT 1968-08-09 Active
NICHOLAS SEAN WALSH NWM PROPERTIES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
NICHOLAS SEAN WALSH S. WALSH CONTRACTS LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active - Proposal to Strike off
NICHOLAS SEAN WALSH EAST HORNDON DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 1993-01-07 Liquidation
NICHOLAS SEAN WALSH GREENTREE REGENERATION LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
NICHOLAS SEAN WALSH W.A. HILLS LIMITED Director 2006-12-15 CURRENT 1963-05-31 Dissolved 2016-03-23
NICHOLAS SEAN WALSH S.WALSH & SON LIMITED Director 2006-05-01 CURRENT 1972-05-05 Active
RICHARD JOSEPH WALSH S. WALSH CONTRACTS LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active - Proposal to Strike off
RICHARD JOSEPH WALSH GREENTREE REGENERATION LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
RICHARD JOSEPH WALSH S.WALSH & SON LIMITED Director 2006-05-01 CURRENT 1972-05-05 Active
TIMOTHY JOHN WHEELER S. WALSH CONTRACTS LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active - Proposal to Strike off
TIMOTHY JOHN WHEELER EAST HORNDON DEVELOPMENTS LIMITED Director 2017-04-08 CURRENT 1993-01-07 Liquidation

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 087181170007
2024-03-22Company name changed s walsh holdings LIMITED\certificate issued on 22/03/24
2023-10-11CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170003
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170009
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170001
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170002
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170008
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170006
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170010
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170005
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 087181170011
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 087181170011
2023-03-07APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WALSH
2023-01-04Compulsory strike-off action has been discontinued
2023-01-04DISS40Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-30AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE BARNETT
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEAN WALSH
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170010
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170010
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170008
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170008
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-07-10AA01Current accounting period shortened from 30/06/21 TO 31/01/21
2020-07-10AA01Current accounting period shortened from 30/06/21 TO 31/01/21
2020-06-17AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MERCER
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARETH FISHER
2019-01-04AP01DIRECTOR APPOINTED MR JOSEPH CHARLES GIFFORD
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-19AP01DIRECTOR APPOINTED MS KERRY LOUISE BARNETT
2018-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WHEELER
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN OLIE
2018-07-19TM02Termination of appointment of Timothy John Wheeler on 2018-07-13
2018-02-06AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2018-01-25CH01Director's details changed for Mr Westley Mercer on 2018-01-25
2018-01-16AUDAUDITOR'S RESIGNATION
2018-01-11RES01ADOPT ARTICLES 11/01/18
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM East Horndon Hall Business Park Tilbury Road Brentwood Essex CM13 3LR
2017-12-29AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-12-29AP01DIRECTOR APPOINTED MR ANDREW JONATHAN OLIE
2017-12-29AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2017-12-29PSC02Notification of Grs Roadstone Group Limited as a person with significant control on 2017-12-18
2017-12-29PSC07CESSATION OF TIMOTHY JOHN WHEELER AS A PSC
2017-12-29PSC07CESSATION OF WESTLEY MERCER AS A PSC
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170006
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170005
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181170004
2017-11-03ANNOTATIONOther
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170004
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WHEELER / 23/09/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH WALSH / 23/09/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN WALSH / 23/09/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY MERCER / 23/09/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY MERCER / 23/09/2016
2016-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHEELER / 23/09/2016
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-29AUDAUDITOR'S RESIGNATION
2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-26AR0104/10/15 FULL LIST
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0104/10/14 FULL LIST
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHEELER
2014-09-11AP03SECRETARY APPOINTED TIMOTHY WHEELER
2014-09-11AP01DIRECTOR APPOINTED MR NICHOLAS SEAN WALSH
2014-09-11AP01DIRECTOR APPOINTED RICHARD JOSEPH WALSH
2014-06-11SH0116/05/14 STATEMENT OF CAPITAL GBP 1000.00
2014-06-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-11RES01ADOPT ARTICLES 16/05/2014
2014-06-11SH02SUB-DIVISION 16/05/14
2014-06-11SH0116/05/14 STATEMENT OF CAPITAL GBP 750.00
2014-06-11RES13SUB DIV SUBJECT TO SAME RIGHTS AND RESTRICTIONS AS EXISTING SHARES. 16/05/2014
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170002
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170003
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087181170001
2014-02-03AA01CURRSHO FROM 31/10/2014 TO 31/05/2014
2013-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to GRS INTEGRATED SOLUTIONS 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 INTEGRATED SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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)
2017-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-29 Outstanding LLOYDS BANK PLC
2014-05-29 Outstanding LLOYDS BANK PLC
2014-05-29 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRS INTEGRATED SOLUTIONS 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 (38110 - Collection of non-hazardous waste) as GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRS INTEGRATED SOLUTIONS 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 INTEGRATED SOLUTIONS 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 INTEGRATED SOLUTIONS 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.