Background WavePink WaveYellow Wave

GRS ROADSTONE GROUP LIMITED (09017603)

GRS ROADSTONE GROUP LIMITED (09017603) is an active UK company. incorporated on 29 April 2014. with registered office in Nuneaton. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). GRS ROADSTONE GROUP LIMITED has been registered for 11 years. Current directors include BAILEY, Yvette, BEAMISH, Antony Charles, CHARALAMBOU, Liam Colm and 6 others.

Company Number
09017603
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
BAILEY, Yvette, BEAMISH, Antony Charles, CHARALAMBOU, Liam Colm, FISHER, Jonathan Gareth, GIFFORD, Joseph Charles, HILL, Martin Victor, HUDSON, Lee, JAMES, Dyfrig Morgan, REID, Martin Paul
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS ROADSTONE GROUP LIMITED

GRS ROADSTONE GROUP LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Nuneaton. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). GRS ROADSTONE GROUP LIMITED was registered 11 years ago.(SIC: 09900)

Status

active

Active since 11 years ago

Company No

09017603

LTD Company

Age

11 Years

Incorporated 29 April 2014

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 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

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

Timeline

50 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Apr 15
Funding Round
May 15
Director Left
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Share Buyback
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Apr 17
Share Buyback
Jun 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 18
Funding Round
Jun 18
Funding Round
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
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
Jun 23
Director Joined
Jun 25
Director Left
Dec 25
New Owner
Dec 25
Capital Reduction
Dec 25
Share Buyback
Mar 26
13
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BAILEY, Yvette

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1974
Director
Appointed 26 Jun 2025

BEAMISH, Antony Charles

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1978
Director
Appointed 01 Sept 2014

CHARALAMBOU, Liam Colm

Active
Goldsmith Way, NuneatonCV10 7RJ
Born February 1983
Director
Appointed 19 Feb 2018

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 29 Apr 2014

GIFFORD, Joseph Charles

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1978
Director
Appointed 24 Feb 2021

HILL, Martin Victor

Active
Harlestone Road, NorthamptonNN6 8AU
Born May 1954
Director
Appointed 01 Sept 2014

HUDSON, Lee

Active
Goldsmith Way, NuneatonCV10 7RJ
Born August 1974
Director
Appointed 01 Sept 2014

JAMES, Dyfrig Morgan

Active
Maenygroes, New QuaySA45 9TU
Born May 1954
Director
Appointed 01 Sept 2014

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 01 Sept 2014
Resigned 12 Sept 2016

BROWNE, Bevan John

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born March 1980
Director
Appointed 07 Jul 2021
Resigned 02 Dec 2025

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born August 1968
Director
Appointed 01 Sept 2014
Resigned 12 Sept 2016

RADOMILOVIC, Ilija

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born May 1965
Director
Appointed 01 Sept 2014
Resigned 03 Feb 2020

RILEY, Martin Kenneth

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1967
Director
Appointed 01 Sept 2014
Resigned 07 Jul 2021

SYKES, Richard Mark

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born May 1961
Director
Appointed 01 Oct 2014
Resigned 27 Nov 2015

Persons with significant control

1

Mr Jonathan Gareth Fisher

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

111

Capital Variation Of Rights Attached To Shares
24 March 2026
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
6 March 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 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 Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
23 December 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
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
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
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 Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Capital Cancellation Shares
25 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2019
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
22 November 2019
SH10Notice of Particulars of Variation
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 October 2018
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Auditors Resignation Company
4 January 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
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
Resolution
9 August 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 August 2017
SH10Notice of Particulars of Variation
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 August 2017
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
5 June 2017
SH03Return of Purchase of Own Shares
Legacy
24 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 March 2017
SH05Notice of Cancellation of Shares
Resolution
21 December 2016
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
5 April 2016
SH03Return of Purchase of Own Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Memorandum Articles
7 September 2015
MAMA
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 October 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Incorporation Company
29 April 2014
NEWINCIncorporation