Background WavePink WaveYellow Wave

GRS BUILDING PRODUCTS LIMITED (03916174)

GRS BUILDING PRODUCTS LIMITED (03916174) is an active UK company. incorporated on 28 January 2000. with registered office in Nuneaton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. GRS BUILDING PRODUCTS LIMITED has been registered for 26 years. Current directors include FISHER, Jonathan Gareth, HUDSON, Lee, PALMER, George and 2 others.

Company Number
03916174
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FISHER, Jonathan Gareth, HUDSON, Lee, PALMER, George, REID, Martin Paul, WYATT, Nathaniel Paul
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS BUILDING PRODUCTS LIMITED

GRS BUILDING PRODUCTS LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Nuneaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. GRS BUILDING PRODUCTS LIMITED was registered 26 years ago.(SIC: 46730)

Status

active

Active since 26 years ago

Company No

03916174

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

GRS (BAGGING) LIMITED
From: 8 February 2000To: 4 July 2019
MEAUJO (454) LIMITED
From: 28 January 2000To: 8 February 2000
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 11
Director Joined
Mar 11
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Secured
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Director Joined
May 18
Director Left
Aug 18
Director Joined
Feb 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Director Left
Dec 23
Loan Cleared
May 24
Director Left
Jan 25
Director Joined
Jun 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 08 Aug 2013

HUDSON, Lee

Active
Goldsmith Way, NuneatonCV10 7RJ
Born August 1974
Director
Appointed 14 May 2018

PALMER, George

Active
Goldsmith Way, NuneatonCV10 7RJ
Born August 1991
Director
Appointed 06 Jun 2025

REID, Martin Paul

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 23 Nov 2022

WYATT, Nathaniel Paul

Active
Goldsmith Way, NuneatonCV10 7RJ
Born February 1988
Director
Appointed 21 Aug 2020

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 19 Jul 2000
Resigned 12 Sept 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 19 Jul 2000

ATTWOOD, Stephen Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born February 1963
Director
Appointed 19 Jul 2000
Resigned 08 Aug 2013

COX, Philip Martin, Mr.

Resigned
Granite Way, LeicesterLE7 1PL
Born April 1959
Director
Appointed 16 Jan 2008
Resigned 08 Aug 2013

DICKENS, James Donald

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1954
Director
Appointed 19 Jul 2000
Resigned 06 Jan 2011

FERGUS, Samantha

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born April 1976
Director
Appointed 20 Jan 2020
Resigned 28 Jan 2025

HAYTER, Alan John

Resigned
Warren Lane, ColchesterCO3 0NN
Born March 1968
Director
Appointed 07 Apr 2014
Resigned 18 May 2015

HILL, Martin Victor

Resigned
Harlestone Road, NorthamptonNN6 8AU
Born May 1954
Director
Appointed 28 Feb 2011
Resigned 03 Nov 2022

MCRAE, Alistair

Resigned
Granite Way, LeicesterLE7 1PL
Born September 1958
Director
Appointed 08 Dec 2006
Resigned 07 Apr 2014

REID, Martin Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 19 Jan 2017
Resigned 24 Aug 2018

REID, Martin Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 12 Sept 2016
Resigned 12 Sept 2016

REID, Martin Paul

Resigned
23 Holly Court, LeicesterLE2 4EH
Born January 1967
Director
Appointed 14 Jul 2003
Resigned 08 Dec 2006

WEBB, Jordan Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1988
Director
Appointed 22 Dec 2017
Resigned 06 Dec 2023

WHETSTONE, Robert Anthony Stewart

Resigned
Anso House, Saffron WaldenCB10 2PQ
Born February 1963
Director
Appointed 14 Jul 2003
Resigned 16 Jan 2008

WOOD, Mark Thomas

Resigned
Warren Lane, ColchesterCO3 0NN
Born January 1973
Director
Appointed 08 Aug 2013
Resigned 18 May 2015

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 28 Jan 2000
Resigned 19 Jul 2000

Persons with significant control

1

Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 December 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Resolution
4 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 March 2018
RP04AP01RP04AP01
Resolution
11 January 2018
RESOLUTIONSResolutions
Auditors Resignation Company
4 January 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Statement Of Companys Objects
19 November 2013
CC04CC04
Resolution
19 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
15 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
287Change of Registered Office
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2000
NEWINCIncorporation