Background WavePink WaveYellow Wave

GRANT & STONE LIMITED (01987538)

GRANT & STONE LIMITED (01987538) is an active UK company. incorporated on 10 February 1986. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). GRANT & STONE LIMITED has been registered for 40 years. Current directors include BLAND, Matthew, FENLON, Kevin Peter, HOUSE, Darren Paul and 1 others.

Company Number
01987538
Status
active
Type
ltd
Incorporated
10 February 1986
Age
40 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BLAND, Matthew, FENLON, Kevin Peter, HOUSE, Darren Paul, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT & STONE LIMITED

GRANT & STONE LIMITED is an active company incorporated on 10 February 1986 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). GRANT & STONE LIMITED was registered 40 years ago.(SIC: 46130)

Status

active

Active since 40 years ago

Company No

01987538

LTD Company

Age

40 Years

Incorporated 10 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

R.S. PLUMBING SUPPLIES LIMITED
From: 18 April 1986To: 14 March 1989
INCRAMASTER LIMITED
From: 10 February 1986To: 18 April 1986
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

Unit 1 M40 Industrial Estate Blenheim Rd Cressex Business Park High Wycombe Buckinghamshire HP12 3RS
From: 10 February 1986To: 2 December 2013
Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Funding Round
Dec 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Dec 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Jun 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Joined
Sept 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Sept 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
1
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 01 May 2021

BLAND, Matthew

Active
Mill End Road, High WycombeHP12 4AX
Born January 1976
Director
Appointed 01 Apr 2014

FENLON, Kevin Peter

Active
Mill End Road, High WycombeHP12 4AX
Born July 1965
Director
Appointed 05 May 2021

HOUSE, Darren Paul

Active
Mill End Road, High WycombeHP12 4AX
Born December 1978
Director
Appointed 31 Jan 2020

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 14 Nov 2019

AKERS, Graham Philip

Resigned
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 19 Apr 1996
Resigned 01 May 2021

GRANT, Susan Margaret

Resigned
20 Shelley Crescent, LeedsLS26 8ER
Secretary
Appointed N/A
Resigned 19 Apr 1996

AKERS, Graham Philip

Resigned
Mill End Road, High WycombeHP12 4AX
Born July 1960
Director
Appointed 19 Apr 1996
Resigned 01 May 2021

BAYLISS, Alex

Resigned
Mill End Road, High WycombeHP12 4AX
Born October 1981
Director
Appointed 28 Sept 2020
Resigned 20 Sept 2021

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 09 Dec 1999
Resigned 21 Nov 2025

GOURD, Peter Alan

Resigned
Mill End Road, High WycombeHP12 4AX
Born February 1948
Director
Appointed 23 Feb 2010
Resigned 14 Nov 2019

GRANT, Andrew David

Resigned
Mill End Road, High WycombeHP12 4AX
Born December 1977
Director
Appointed 01 Apr 2014
Resigned 02 Mar 2020

GRANT, Robert David, Mr.

Resigned
Mill End Road, High WycombeHP12 4AX
Born March 1947
Director
Appointed N/A
Resigned 14 Nov 2019

GRANT, Susan Margaret

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1949
Director
Appointed N/A
Resigned 14 Nov 2019

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed N/A
Resigned 28 Feb 2024

MILLER, Matthew

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1975
Director
Appointed 10 Nov 2014
Resigned 13 Feb 2026

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

STEEL, Andrew David

Resigned
Third Floor, LondonW1U 2DW
Born February 1968
Director
Appointed 14 Nov 2019
Resigned 12 Aug 2021

STONE, Richard Joseph

Resigned
Mill End Road, High WycombeHP12 4AX
Born March 1948
Director
Appointed N/A
Resigned 14 Nov 2019

STONE, Susan

Resigned
Mill End Road, High WycombeHP12 4AX
Born February 1951
Director
Appointed N/A
Resigned 14 Nov 2019

WHITEFORD, Stuart

Resigned
Third Floor, LondonW1U 2DW
Born April 1990
Director
Appointed 14 Nov 2019
Resigned 26 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
22 Cross Keys Close, MaryleboneW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019

Mr Robert David Grant

Ceased
Mill End Road, High WycombeHP12 4AX
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Susan Margaret Grant

Ceased
Mill End Road, High WycombeHP12 4AX
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Joseph Stone

Ceased
Mill End Road, High WycombeHP12 4AX
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Susan Stone

Ceased
Mill End Road, High WycombeHP12 4AX
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Memorandum Articles
30 December 2019
MAMA
Resolution
30 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
16 July 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
363aAnnual Return
Legacy
20 February 2008
169169
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
88(2)R88(2)R
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288cChange of Particulars
Legacy
21 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
30 January 2003
123Notice of Increase in Nominal Capital
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
287Change of Registered Office
Legacy
28 April 2000
288cChange of Particulars
Legacy
28 April 2000
288cChange of Particulars
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
11 December 1997
287Change of Registered Office
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
14 November 1996
288cChange of Particulars
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
28 April 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
287Change of Registered Office
Auditors Resignation Company
6 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
287Change of Registered Office
Auditors Resignation Company
3 October 1994
AUDAUD
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Legacy
6 October 1992
287Change of Registered Office
Legacy
11 August 1992
363aAnnual Return
Legacy
7 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
20 November 1990
288288
Accounts With Accounts Type Small
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
12 May 1989
88(3)88(3)
Legacy
28 April 1989
PUC 3PUC 3
Legacy
28 April 1989
123Notice of Increase in Nominal Capital
Resolution
28 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
10 November 1988
363363
Accounts With Accounts Type Small
7 January 1988
AAAnnual Accounts
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
288288
Legacy
16 June 1986
287Change of Registered Office
Legacy
12 May 1986
288288
Resolution
12 May 1986
RESOLUTIONSResolutions