Background WavePink WaveYellow Wave

GRS (ROADSTONE) TRUSTEES LIMITED (03936530)

GRS (ROADSTONE) TRUSTEES LIMITED (03936530) is an active UK company. incorporated on 29 February 2000. with registered office in Nuneaton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRS (ROADSTONE) TRUSTEES LIMITED has been registered for 26 years. Current directors include HILL, Martin Victor.

Company Number
03936530
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Martin Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS (ROADSTONE) TRUSTEES LIMITED

GRS (ROADSTONE) TRUSTEES LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Nuneaton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRS (ROADSTONE) TRUSTEES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03936530

LTD Company

Age

26 Years

Incorporated 29 February 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 21 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MEAUJO (469) LIMITED
From: 29 February 2000To: 30 May 2000
Contact
Address

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

Timeline

3 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 11
Director Left
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HILL, Martin Victor

Active
Harlestone Road, NorthamptonNN6 8AU
Born May 1954
Director
Appointed 28 Mar 2000

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 28 Mar 2000
Resigned 12 Sept 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 27 Mar 2000

ATTWOOD, Stephen Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born February 1963
Director
Appointed 28 Mar 2000
Resigned 08 Aug 2013

DEAN, Nicholas John

Resigned
1a Low Road, HuntingdonPE28 4BA
Born November 1948
Director
Appointed 28 Mar 2000
Resigned 20 Jul 2007

DICKENS, James Donald

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1954
Director
Appointed 28 Mar 2000
Resigned 06 Jan 2011

LANE, Peter Denis

Resigned
80 Holly Lane, BirminghamB24 9JR
Born August 1943
Director
Appointed 28 Mar 2000
Resigned 31 Jul 2003

MURPHY, Gerard Richard

Resigned
103 Walmley Road, Sutton ColdfieldB76 1QL
Born October 1955
Director
Appointed 28 Mar 2000
Resigned 02 Jan 2002

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 29 Feb 2000
Resigned 28 Mar 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

80

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Auditors Resignation Company
4 January 2018
AUDAUD
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
17 December 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
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2003
AAAnnual Accounts
Legacy
24 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2000
287Change of Registered Office
Incorporation Company
29 February 2000
NEWINCIncorporation