Background WavePink WaveYellow Wave

GRS BAGGING HOLDINGS LIMITED (05089352)

GRS BAGGING HOLDINGS LIMITED (05089352) is an active UK company. incorporated on 31 March 2004. with registered office in Nuneaton. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). GRS BAGGING HOLDINGS LIMITED has been registered for 21 years. Current directors include FISHER, Jonathan Gareth, HUDSON, Lee, REID, Martin Paul.

Company Number
05089352
Status
active
Type
ltd
Incorporated
31 March 2004
Age
21 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
FISHER, Jonathan Gareth, HUDSON, Lee, REID, Martin Paul
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS BAGGING HOLDINGS LIMITED

GRS BAGGING HOLDINGS LIMITED is an active company incorporated on 31 March 2004 with the registered office located in Nuneaton. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). GRS BAGGING HOLDINGS LIMITED was registered 21 years ago.(SIC: 09900)

Status

active

Active since 21 years ago

Company No

05089352

LTD Company

Age

21 Years

Incorporated 31 March 2004

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 31 July 2025 (8 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 24 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MEAUJO (665) LIMITED
From: 31 March 2004To: 14 June 2004
Contact
Address

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

Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 15
Loan Secured
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
May 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 23 Nov 2022

REID, Martin Paul

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

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 03 Sept 2004
Resigned 12 Sept 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 31 Mar 2004
Resigned 03 Sept 2004

ATTWOOD, Stephen Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born February 1963
Director
Appointed 03 Sept 2004
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

DEAN, Nicholas John

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born November 1948
Director
Appointed 09 Oct 2009
Resigned 08 Aug 2013

DICKINS, James Donald

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1954
Director
Appointed 03 Sept 2004
Resigned 06 Jan 2011

HILL, Martin Victor

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born May 1954
Director
Appointed 09 Oct 2009
Resigned 03 Nov 2022

MCRAE, Alistair

Resigned
Granite Way, LeicesterLE7 1PL
Born September 1958
Director
Appointed 06 Feb 2007
Resigned 07 Apr 2014

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born August 1968
Director
Appointed 08 Aug 2013
Resigned 12 Sept 2016

REID, Martin Paul

Resigned
23 Holly Court, LeicesterLE2 4EH
Born January 1967
Director
Appointed 03 Sept 2004
Resigned 06 Feb 2007

WHETSTONE, Robert Anthony Stewart

Resigned
Anso House, Saffron WaldenCB10 2PQ
Born February 1963
Director
Appointed 03 Sept 2004
Resigned 16 Jan 2008

WOOD, Mark Thomas

Resigned
Warren Lane, ColchesterCO3 0NN
Born January 1973
Director
Appointed 07 Apr 2014
Resigned 18 May 2015

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 31 Mar 2004
Resigned 03 Sept 2004

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

109

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
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 Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
2 July 2020
AAMDAAMD
Change Account Reference Date Company Current Extended
17 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
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Auditors Resignation Company
4 January 2018
AUDAUD
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Statement Of Companys Objects
19 November 2013
CC04CC04
Resolution
19 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 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
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Memorandum Articles
10 September 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
17 December 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
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Memorandum Articles
27 September 2009
MEM/ARTSMEM/ARTS
Resolution
27 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
6 February 2008
288cChange of Particulars
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
287Change of Registered Office
Legacy
20 September 2004
225Change of Accounting Reference Date
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2004
NEWINCIncorporation