Background WavePink WaveYellow Wave

GRS RAIL SERVICES LIMITED (02632166)

GRS RAIL SERVICES LIMITED (02632166) is an active UK company. incorporated on 24 July 1991. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). GRS RAIL SERVICES LIMITED has been registered for 34 years. Current directors include BAILEY, Yvette, DELLER, Mark, REID, Martin Paul and 1 others.

Company Number
02632166
Status
active
Type
ltd
Incorporated
24 July 1991
Age
34 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BAILEY, Yvette, DELLER, Mark, REID, Martin Paul, WHITE, Martin
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS RAIL SERVICES LIMITED

GRS RAIL SERVICES LIMITED is an active company incorporated on 24 July 1991 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). GRS RAIL SERVICES LIMITED was registered 34 years ago.(SIC: 46130)

Status

active

Active since 34 years ago

Company No

02632166

LTD Company

Age

34 Years

Incorporated 24 July 1991

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 30 September 2025 (6 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

NORTHAMPTON AGGREGATES LIMITED
From: 26 June 2007To: 1 February 2018
EDISONS PARK LIMITED
From: 20 December 1991To: 26 June 2007
SHELFCO (NO. 698) LIMITED
From: 24 July 1991To: 20 December 1991
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 January 2014To: 15 August 2022
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 24 July 1991To: 2 January 2014
Timeline

34 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 01 Feb 2010

BAILEY, Yvette

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1974
Director
Appointed 17 Dec 2025

DELLER, Mark

Active
T3 Trinity Park, BirminghamB37 7ES
Born March 1978
Director
Appointed 27 Nov 2018

REID, Martin Paul

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 31 May 2019

WHITE, Martin

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1970
Director
Appointed 27 Nov 2018

COLVILLE, Michael John

Resigned
23 Palace Street, LondonSW1E 5HW
Secretary
Appointed 25 Nov 1992
Resigned 26 Feb 1993

COSTER, Clive Frederick

Resigned
6 Old Bracknell Close, BracknellRG12 7AN
Secretary
Appointed 07 Sept 1994
Resigned 30 May 1997

COSTER, Clive Frederick

Resigned
6 Old Bracknell Close, BracknellRG12 7AN
Secretary
Appointed 13 Dec 1991
Resigned 31 Jan 1992

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 14 Dec 2001
Resigned 13 Apr 2007

FOLLOWS, Penelope Kim

Resigned
59 High Street, Hemel HempsteadHP3 0HP
Secretary
Appointed 30 May 1997
Resigned 28 Feb 2000

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Secretary
Appointed 28 Feb 2000
Resigned 14 Dec 2001

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HUNTER, Colin Terry

Resigned
White Hermitage Cottage, Old WindsorSL4 2JW
Secretary
Appointed 06 May 1993
Resigned 07 Sept 1994

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 19 Jun 2009
Resigned 01 Feb 2010

SCOTT, Gloden Inole

Resigned
26 Arcadia Square, LondonE1 7NJ
Secretary
Appointed 26 Feb 1993
Resigned 06 May 1993

TAUWHARE, John Michael

Resigned
49 Groves Lea, ReadingRG7 3SS
Secretary
Appointed 01 Feb 1992
Resigned 25 Nov 1992

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 24 Jul 1991
Resigned 13 Dec 1991

BATE, Andrew John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1969
Director
Appointed 03 Feb 2015
Resigned 24 Jun 2015

BEAMISH, Antony Charles

Resigned
10 Goldsmith Way, NuneatonCV10 7RJ
Born January 1978
Director
Appointed 13 Jun 2023
Resigned 17 Dec 2025

BEAMISH, Antony Charles

Resigned
10 Goldsmith Way, NuneatonCV10 7RJ
Born January 1978
Director
Appointed 03 Feb 2015
Resigned 01 Aug 2015

CAMPLING, Andrew Giles

Resigned
Warren Lane, StanwayCO3 0NN
Born May 1969
Director
Appointed 28 Oct 2013
Resigned 24 Jun 2015

CLARKE, Anthony Richard

Resigned
4 Catherine Place, LondonSW1E 6HF
Born August 1953
Director
Appointed 24 Dec 1991
Resigned 06 May 1993

COEN, Daniel

Resigned
Quarry, StanwayCO3 0NN
Born October 1973
Director
Appointed 28 Oct 2013
Resigned 03 Feb 2015

COLVILLE, Michael John

Resigned
23 Palace Street, LondonSW1E 5HW
Director
Appointed 24 Dec 1991
Resigned 22 Feb 1993

COX, Philip Martin, Mr.

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born April 1959
Director
Appointed 21 May 2015
Resigned 31 May 2019

COX, Philip Martin, Mr.

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 26 Nov 2007
Resigned 30 Jun 2013

DOYLE, Simon Walter

Resigned
60 Huntingdon Road, Southend On SeaSS1 2XW
Born January 1948
Director
Appointed 24 Nov 1992
Resigned 06 May 1993

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 14 Dec 2001
Resigned 13 Apr 2007

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Born November 1944
Director
Appointed 09 Dec 1999
Resigned 14 Dec 2001

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 26 Nov 2007

HILL, Craig Martin

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1985
Director
Appointed 01 Aug 2015
Resigned 01 Jan 2019

HILL, Martin Victor

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born May 1954
Director
Appointed 10 Feb 2020
Resigned 13 Jun 2023

HILL, Martin Victor

Resigned
Harlestone Road, Church BramptonNN6 8AU
Born May 1954
Director
Appointed 26 Nov 2007
Resigned 03 Feb 2015

HUNTER, Colin Terry

Resigned
White Hermitage Cottage, Old WindsorSL4 2JW
Born August 1944
Director
Appointed 06 May 1993
Resigned 03 Mar 1997

KEMP, Anthony Maurice

Resigned
159 Andrews House The Barbican, LondonEC2Y 8BA
Born May 1942
Director
Appointed 13 Dec 1991
Resigned 31 Dec 1996

Persons with significant control

3

2 Active
1 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2024
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Resolution
1 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name Date
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 February 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
363aAnnual Return
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
20 February 2007
AAAnnual Accounts
Legacy
4 January 2007
353353
Legacy
4 January 2007
287Change of Registered Office
Legacy
24 July 2006
363aAnnual Return
Accounts With Made Up Date
16 March 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
363aAnnual Return
Accounts With Made Up Date
24 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Accounts With Made Up Date
6 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
22 July 2002
353353
Legacy
14 July 2002
363aAnnual Return
Legacy
14 July 2002
363(353)363(353)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363aAnnual Return
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Made Up Date
4 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363aAnnual Return
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
288cChange of Particulars
Accounts With Made Up Date
31 October 1996
AAAnnual Accounts
Accounts With Made Up Date
18 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Resolution
2 August 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
353353
Accounts With Made Up Date
30 June 1993
AAAnnual Accounts
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
8 March 1993
288288
Legacy
4 March 1993
288288
Legacy
7 December 1992
288288
Legacy
1 December 1992
287Change of Registered Office
Legacy
1 December 1992
288288
Legacy
26 November 1992
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
13 January 1992
88(2)R88(2)R
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
122122
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
3 January 1992
287Change of Registered Office
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
224224
Certificate Change Of Name Company
20 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1991
NEWINCIncorporation